Search icon

WAYE360 LLC

Company Details

Name: WAYE360 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2016 (9 years ago)
Entity Number: 4919781
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-06-01 2024-07-22 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-01 2024-07-22 Address 7014 13th Avenue, Suite 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process)
2022-09-28 2024-06-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-06-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-26 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-26 2022-09-28 Address 13 robert avenue, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2020-12-07 2022-09-26 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-07 2022-09-26 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-21 2020-12-07 Address 13 ROBERT AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2016-03-28 2020-01-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722000561 2024-07-19 CERTIFICATE OF CHANGE BY ENTITY 2024-07-19
240601036216 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220928019212 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928026452 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220926001333 2022-09-26 CERTIFICATE OF AMENDMENT 2022-09-26
201207000279 2020-12-07 CERTIFICATE OF CHANGE 2020-12-07
200121060033 2020-01-21 BIENNIAL STATEMENT 2018-03-01
160328000252 2016-03-28 ARTICLES OF ORGANIZATION 2016-03-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State