WAITRON INC.

Name: | WAITRON INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2016 (9 years ago) |
Entity Number: | 5021279 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BOBBY SAIN | Chief Executive Officer | 500 7TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 500 7TH AVENYUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 500 7TH AVE, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 500 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2025-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-22 | 2020-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408003448 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
221017000462 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201002060145 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190722000471 | 2019-07-22 | CERTIFICATE OF CHANGE | 2019-07-22 |
190208060340 | 2019-02-08 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State