Name: | WAVETRONIX LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2019 (6 years ago) |
Date of dissolution: | 16 Sep 2024 |
Branch of: | WAVETRONIX LLC, Idaho (Company Number 52098) |
Entity Number: | 5561487 |
ZIP code: | 84663 |
County: | Albany |
Place of Formation: | Idaho |
Address: | 663 wavetronix drive, SPRINGVILLE, UT, United States, 84663 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 663 wavetronix drive, SPRINGVILLE, UT, United States, 84663 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2024-09-17 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-19 | 2024-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-14 | 2023-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-14 | 2023-05-19 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-12-21 | 2021-10-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2020-12-21 | 2021-10-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2019-05-30 | 2020-12-21 | Address | 78 EAST 1700 SOUTH, BLDG. B, PROVO, UT, 84606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917000201 | 2024-09-16 | SURRENDER OF AUTHORITY | 2024-09-16 |
230519002092 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-01 |
211014000253 | 2021-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-13 |
210524060443 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
201221000546 | 2020-12-21 | CERTIFICATE OF CHANGE | 2020-12-21 |
190814000026 | 2019-08-14 | CERTIFICATE OF PUBLICATION | 2019-08-14 |
190530000181 | 2019-05-30 | APPLICATION OF AUTHORITY | 2019-05-30 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State