Name: | SILVER WAVE EQUITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2016 (9 years ago) |
Entity Number: | 4959532 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-06-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-07 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-02-07 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-17 | 2020-02-07 | Address | 154 GRAND STREET 4S-18, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-06-08 | 2017-05-17 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035657 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220930013809 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019163 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220623001982 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
210108060652 | 2021-01-08 | BIENNIAL STATEMENT | 2020-06-01 |
200207000056 | 2020-02-07 | CERTIFICATE OF CHANGE | 2020-02-07 |
170517000296 | 2017-05-17 | CERTIFICATE OF CHANGE | 2017-05-17 |
161128001012 | 2016-11-28 | CERTIFICATE OF PUBLICATION | 2016-11-28 |
160608010043 | 2016-06-08 | ARTICLES OF ORGANIZATION | 2016-06-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State