Search icon

WAYLEADR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYLEADR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2022 (3 years ago)
Entity Number: 6456318
ZIP code: 12260
County: New York
Place of Formation: Delaware
Foreign Legal Name: WAYLEADR INC.
Address: 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260
Principal Address: 18 E 50th St, 8, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
GARRET FLOWER Chief Executive Officer 18 E 50TH ST, 8, NEW YORK, NM, United States, 10022

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
TERENCE KAPLAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3235582

History

Start date End date Type Value
2025-01-13 2025-01-17 Address 18 E 50TH ST, 8, NEW YORK, NM, 10022, 6817, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-17 Address 10 BANK STREET,, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2022-04-12 2025-01-13 Address 10 BANK STREET,, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000398 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
250113004497 2025-01-13 BIENNIAL STATEMENT 2025-01-13
220412001575 2022-04-11 APPLICATION OF AUTHORITY 2022-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State