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
Name | Role | Address |
---|---|---|
DILIP DASILVA | Chief Executive Officer | 2340 POWELL STREET, #378, EMERYVILLE, CA, United States, 94608 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
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 |
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