Name: | WAVERLY RESEARCH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2014 (10 years ago) |
Entity Number: | 4658693 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WAVERLY RESEARCH LLC, MINNESOTA | 0d593644-b806-ec11-91b2-00155d32b93a | MINNESOTA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-10-08 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-31 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-31 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-13 | 2021-08-31 | Address | 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2016-10-17 | 2019-11-13 | Address | 60 BAY STREET, SUITE 701, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2015-11-13 | 2016-10-17 | Address | 54 W 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-10-30 | 2015-11-13 | Address | 20 EXCHANGE PLACE, SUITE 1706, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000012 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221014002695 | 2022-10-14 | BIENNIAL STATEMENT | 2022-10-01 |
220928026364 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928019142 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210831002656 | 2021-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-30 |
201029060024 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
191113000350 | 2019-11-13 | CERTIFICATE OF CHANGE | 2019-11-13 |
181005006188 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161017006235 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
151113000178 | 2015-11-13 | CERTIFICATE OF CHANGE | 2015-11-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4803357301 | 2020-04-30 | 0202 | PPP | 11 Broadway, New York, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9606498809 | 2021-04-23 | 0202 | PPS | 11 Broadway Ste 615, New York, NY, 10004-1490 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State