Search icon

WMK, LLC

Company Details

Name: WMK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2015 (9 years ago)
Entity Number: 4838328
ZIP code: 12207
County: Albany
Place of Formation: Ohio
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RFB4 Active Non-Manufacturer 2016-11-30 2024-10-22 2029-10-22 2025-10-18

Contact Information

POC MEGAN MALOTT
Phone +1 234-200-1382
Fax +1 330-659-0876
Address 1892 CENTRAL AVE, ALBANY, NY, 12205 4200, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-10-22
CAGE number 970C2
Company Name WAV INTERMEDIATE HOLDINGS, LLC
CAGE Last Updated 2024-06-04
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-02 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-02 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036044 2024-10-31 CERTIFICATE OF CHANGE BY ENTITY 2024-10-31
231002003139 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220802003759 2022-08-02 BIENNIAL STATEMENT 2021-10-01
191004060099 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-73306 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73305 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171013006184 2017-10-13 BIENNIAL STATEMENT 2017-10-01
160112000700 2016-01-12 CERTIFICATE OF PUBLICATION 2016-01-12
151022000557 2015-10-22 APPLICATION OF AUTHORITY 2015-10-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State