Search icon

NEW WAVE MEDIA CORPORATION

Company Details

Name: NEW WAVE MEDIA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1983 (42 years ago)
Entity Number: 843240
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 1111 Broadway Suite 300, Oakland, CA, United States, 94607
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DILIP DASILVA Chief Executive Officer 2340 POWELL STREET, #378, EMERYVILLE, CA, United States, 94608

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 5858 HORTON STREET, #300, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 2340 POWELL STREET, #378, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2019-05-23 2023-03-15 Address 5858 HORTON STREET, SUITE 300, EMERYVILLE, CA, 94608, USA (Type of address: Service of Process)
2017-06-15 2023-03-15 Address 5858 HORTON STREET, #300, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2017-02-16 2019-05-23 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-02-16 2023-03-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-04-17 2017-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-17 2017-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1983-05-20 2013-04-17 Address 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-05-20 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230315000112 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
211129002633 2021-11-29 BIENNIAL STATEMENT 2021-11-29
190523060240 2019-05-23 BIENNIAL STATEMENT 2019-05-01
170615002015 2017-06-15 BIENNIAL STATEMENT 2017-05-01
170216000225 2017-02-16 CERTIFICATE OF CHANGE 2017-02-16
130417000569 2013-04-17 CERTIFICATE OF CHANGE 2013-04-17
A982005-4 1983-05-20 CERTIFICATE OF INCORPORATION 1983-05-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State