Name: | NEXT WAVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1984 (41 years ago) |
Entity Number: | 933096 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | 616 WASHINGTON CT., 9 THURLOW TERRACE, GUILDERLAND, NY, United States, 12084 |
Principal Address: | 616 WASHINGTON CT., GUILDERLAND, NY, United States, 12084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D. SHAW | Chief Executive Officer | 616 WASHINGTON CT., GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
JOHN F. QUEENAN, ESQ. | DOS Process Agent | 616 WASHINGTON CT., 9 THURLOW TERRACE, GUILDERLAND, NY, United States, 12084 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-29 | 2020-07-02 | Address | RIVKIN RADLER ATTORNEYS AT LAW, 9 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2014-08-01 | 2017-12-29 | Address | ISEMAN, CUNNINGHAM, RIESTER &, 9 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2012-07-03 | 2017-12-29 | Address | 24 MADISON AVENUE EXT., ALBANY, NY, 12203, 5396, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2014-08-01 | Address | 428 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-07-31 | 2010-07-27 | Address | 428 SAND CREEK TOAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060797 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180703007064 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
171229006102 | 2017-12-29 | BIENNIAL STATEMENT | 2016-07-01 |
140801006829 | 2014-08-01 | BIENNIAL STATEMENT | 2014-07-01 |
120703006042 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State