Search icon

PATHWAVE, INC.

Branch

Company Details

Name: PATHWAVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Branch of: PATHWAVE, INC., Minnesota (Company Number ad158f01-9710-e611-8169-00155d01c56d)
Entity Number: 4947064
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 30477 CTY RD 3, MERRIFIELD, MN, United States, 56465

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN KRAMER Chief Executive Officer 30477 CTY RD 3, MERRIFIELD, MN, United States, 56465

History

Start date End date Type Value
2019-01-28 2019-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-16 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
220502001043 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200508060153 2020-05-08 BIENNIAL STATEMENT 2020-05-01
191211000247 2019-12-11 CERTIFICATE OF CHANGE 2019-12-11
SR-75402 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-75401 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007338 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160516000400 2016-05-16 APPLICATION OF AUTHORITY 2016-05-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State