Name: | WAVENATION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Mar 2015 (10 years ago) |
Branch of: | WAVENATION, LLC, Colorado (Company Number 20141537645) |
Entity Number: | 4733813 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Colorado |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-03-03 | 2025-03-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-22 | 2025-03-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-03-22 | 2025-03-03 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-03-22 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-03-22 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-02-28 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2017-02-28 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-03-30 | 2017-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003698 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
250303000955 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
230322002869 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210301061557 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
SR-115998 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-115997 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190304060317 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
170316006313 | 2017-03-16 | BIENNIAL STATEMENT | 2017-03-01 |
170228000255 | 2017-02-28 | CERTIFICATE OF CHANGE | 2017-02-28 |
150330000253 | 2015-03-30 | APPLICATION OF AUTHORITY | 2015-03-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State