Search icon

WAVING WISDOM INC.

Company Details

Name: WAVING WISDOM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2019 (6 years ago)
Entity Number: 5533418
ZIP code: 11377
County: Erie
Place of Formation: New York
Address: 51-10 BROADWAY, #1060, WOODSIDE, NY, United States, 11377
Principal Address: 1325 Avenue of the Americas, 28th Floor #2852, New York, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ANDREW KIMLER Agent 51-10 BRAODWAY, #1060, WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
ANDREW KIMLER Chief Executive Officer 1325 AVENUE OF THE AMERICAS, 28TH FLOOR #2852, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 51-10 BROADWAY, #1060, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 300 INTERNATIONAL DRIVE, SUITE 10086, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address 51-10 BROADWAY #1060, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2025-04-03 2025-04-03 Address 1325 AVENUE OF THE AMERICAS, 28TH FLOOR #2852, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 51-10 BROADWAY #1060, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520001077 2025-05-08 CERTIFICATE OF CHANGE BY ENTITY 2025-05-08
250403000111 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240625003311 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
230514000148 2023-05-12 CERTIFICATE OF CHANGE BY ENTITY 2023-05-12
230418000061 2023-04-18 BIENNIAL STATEMENT 2023-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State