Search icon

NOWAVE LLC

Company Details

Name: NOWAVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2018 (6 years ago)
Entity Number: 5458067
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOWAVE LLC 401(K) PLAN 2023 832815047 2024-06-28 NOWAVE LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-13
Business code 111900
Sponsor’s telephone number 5853704669
Plan sponsor’s address 300 TRADE COURT, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing SHIRLEY HORNER
NOWAVE LLC 401(K) PLAN 2022 832815047 2023-09-14 NOWAVE LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-13
Business code 111900
Sponsor’s telephone number 5853704669
Plan sponsor’s address 350 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
NOWAVE LLC 401(K) PLAN 2021 832815047 2022-09-22 NOWAVE LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-13
Business code 111900
Sponsor’s telephone number 5853704669
Plan sponsor’s address 350 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing NICK RICE
NOWAVE LLC 401(K) PLAN 2020 832815047 2021-10-01 NOWAVE LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-09-13
Business code 111900
Sponsor’s telephone number 5853704669
Plan sponsor’s address 350 BUELL ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing VANESSA URREGO

DOS Process Agent

Name Role Address
LIPPES MATHIAS LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2023-04-21 2024-12-02 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-12-12 2023-04-21 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002368 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230421000519 2023-04-21 BIENNIAL STATEMENT 2022-12-01
211008000413 2021-10-08 BIENNIAL STATEMENT 2021-10-08
190821000206 2019-08-21 CERTIFICATE OF AMENDMENT 2019-08-21
190301000757 2019-03-01 CERTIFICATE OF PUBLICATION 2019-03-01
181212010471 2018-12-12 ARTICLES OF ORGANIZATION 2018-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006583 Other Contract Actions 2020-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2020-08-10
Termination Date 2021-11-30
Section 1391
Status Terminated

Parties

Name NOWAVE LLC
Role Plaintiff
Name VITALPURE, LLC,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State