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
Name | Role | Address |
---|---|---|
WAIMUN YEOW | Chief Executive Officer | 99 JOHN STREET, #1202, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
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) |
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