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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN KRAMER | Chief Executive Officer | 30477 CTY RD 3, MERRIFIELD, MN, United States, 56465 |
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) |
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