Name: | WAVESTONE US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2016 (9 years ago) |
Entity Number: | 4876255 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 130 W 42ND STREET, FLOOR 17, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PASCAL IMBERT | Chief Executive Officer | 90 RUE MICHEL ANGE, PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 90 RUE MICHEL ANGE, PARIS, FRA (Type of address: Chief Executive Officer) |
2016-01-11 | 2016-01-11 | Name | K2S MANAGEMENT INC. |
2016-01-11 | 2017-01-25 | Name | K2S MANAGEMENT INC. |
2016-01-11 | 2024-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212003197 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
220725000020 | 2022-07-25 | BIENNIAL STATEMENT | 2022-01-01 |
170125000205 | 2017-01-25 | CERTIFICATE OF AMENDMENT | 2017-01-25 |
160111000556 | 2016-01-11 | APPLICATION OF AUTHORITY | 2016-01-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State