Search icon

WADDLE & FRIENDS, INC.

Company Details

Name: WADDLE & FRIENDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4733636
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7777 GREENBACK LANE, SUITE 101, CITRUS HEIGHTS, CA, United States, 95610

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW MULL Chief Executive Officer 7777 GREENBACK LANE, SUITE 101, CITRUS HEIGHTS, CA, United States, 95610

History

Start date End date Type Value
2017-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-22 2017-07-21 Address ATTN: ANDREW MULL, 7777 GREENBACK LANE, CITRUS HEIGHTS, CA, 95610, USA (Type of address: Service of Process)
2015-03-30 2016-12-22 Address 112 W 34TH STREET, SUITE 18030, NEW YORK, NY, 10120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-105928 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170721000231 2017-07-21 CERTIFICATE OF CHANGE 2017-07-21
170316006265 2017-03-16 BIENNIAL STATEMENT 2017-03-01
161222000143 2016-12-22 CERTIFICATE OF CHANGE 2016-12-22
150330000110 2015-03-30 APPLICATION OF AUTHORITY 2015-03-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State