Search icon

WAVE COMPUTING, INC.

Company Details

Name: WAVE COMPUTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2018 (7 years ago)
Entity Number: 5412379
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 780 MONTAGUE EXPRESSWAY, STE 308, SAN JOSE, CA, United States, 95131

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DESI BANATAO Chief Executive Officer 780 MONTAGUE, SUITE 308, SAN JOSE, CA, United States, 95131

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 460 BARBARA WAY, HILLSBOROUGH, CA, 94010, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-09-10 2025-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-09-10 2024-09-10 Address 460 BARBARA WAY, HILLSBOROUGH, CA, 94010, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 780 MONTAGUE, SUITE 308, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-04-16 Address 460 BARBARA WAY, HILLSBOROUGH, CA, 94010, USA (Type of address: Chief Executive Officer)
2018-09-19 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-09-19 2024-09-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250416002547 2025-04-16 CERTIFICATE OF AMENDMENT 2025-04-16
240910001192 2024-09-10 BIENNIAL STATEMENT 2024-09-10
221208000332 2022-12-08 BIENNIAL STATEMENT 2022-09-01
180919000154 2018-09-19 APPLICATION OF AUTHORITY 2018-09-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State