WAZER INC.

Name: | WAZER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2016 (9 years ago) |
Entity Number: | 4901472 |
ZIP code: | 10701 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 4 Executive Plaza, Suite 175, Yonkers, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
WAZER INC. | DOS Process Agent | 4 Executive Plaza, Suite 175, Yonkers, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
NISAN LEREA | Chief Executive Officer | 4 EXECUTIVE PLAZA, SUITE 175, YONKERS, NY, United States, 10701 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-24 | Address | 4 EXECUTIVE PLAZA, SUITE 175, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 141 FLUSHING AVENUE, BUIDLING 77, UNIT 403, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2018-11-14 | 2025-02-24 | Address | 141 FLUSHING AVENUE, BUIDLING 77, UNIT 403, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2018-11-14 | 2025-02-24 | Address | 141 FLUSHING AVENUE, BUILDING 77, UNIT 403, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2016-02-24 | 2018-11-14 | Address | 3023 NETHERLAND AVE., BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004637 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
200214060128 | 2020-02-14 | BIENNIAL STATEMENT | 2020-02-01 |
181114006634 | 2018-11-14 | BIENNIAL STATEMENT | 2018-02-01 |
170926000384 | 2017-09-26 | CERTIFICATE OF AMENDMENT | 2017-09-26 |
160224000429 | 2016-02-24 | APPLICATION OF AUTHORITY | 2016-02-24 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State