Search icon

WAVENATION, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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