Search icon

WAIVERPRO, INC.

Print

Details

Entity Number 3490771

Status Active

NameWAIVERPRO, INC.

CountyMonroe

Date of registration 16 Mar 2007 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 445 RIVERWALK DR, YOUNGSTOWN, NY, United States, 14174

Address ZIP code 14174

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THOMAS HOGAN

DOS Process Agent

445 RIVERWALK DR, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address

THOMAS HOGAN

Chief Executive Officer

445 RIVERWALK DR, YOUNGSTOWN, NY, United States, 14174

History

Start date End date Type Value

2023-03-23

2023-03-23

Address

445 RIVERWALK DR, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)

2009-03-12

2023-03-23

Address

445 RIVERWALK DR, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)

2009-03-12

2023-03-23

Address

445 RIVERWALK DR, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)

2007-03-16

2023-03-23

Shares

Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

2007-03-16

2009-03-12

Address

359 SOUTH PLYMOUTH AVE, ROCHESTER, NY, 14608, 2272, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230323002146

2023-03-23

BIENNIAL STATEMENT

2023-03-01

210322060096

2021-03-22

BIENNIAL STATEMENT

2021-03-01

200316060087

2020-03-16

BIENNIAL STATEMENT

2019-03-01

170306006164

2017-03-06

BIENNIAL STATEMENT

2017-03-01

150309006354

2015-03-09

BIENNIAL STATEMENT

2015-03-01

130307007358

2013-03-07

BIENNIAL STATEMENT

2013-03-01

110318002117

2011-03-18

BIENNIAL STATEMENT

2011-03-01

090312002192

2009-03-12

BIENNIAL STATEMENT

2009-03-01

070316000927

2007-03-16

CERTIFICATE OF INCORPORATION

2007-03-16

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts