Search icon

WAIMUN, INC.

Company Details

Name: WAIMUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004806
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 99 JOHN STREET, #1202, NEW YORK, NY, United States, 10038
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WAIMUN YEOW Chief Executive Officer 99 JOHN STREET, #1202, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 99 JOHN STREET, #1202, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 99 JOHN STREET, #1202, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-10-29 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-09-03 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-09-03 2024-10-29 Address 99 JOHN STREET, #1202, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-10-29 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-09-10 2024-09-03 Address 99 JOHN STREET, #1202, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-09-07 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-09-07 2024-09-03 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2016-09-07 2024-09-03 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000655 2024-10-11 CERTIFICATE OF CHANGE BY ENTITY 2024-10-11
240903001910 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220910000389 2022-09-10 BIENNIAL STATEMENT 2022-09-01
200904061042 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180910006270 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160907010428 2016-09-07 CERTIFICATE OF INCORPORATION 2016-09-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State