Search icon

WESTWAY VISION, INC.

Company Details

Name: WESTWAY VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (32 years ago)
Entity Number: 1660025
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 503 W 51st St, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 503 W 51st St, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HENRY J TANZIL Chief Executive Officer 503 W 51ST ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 756 TENTH AVENUE, NEWYORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 503 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 503 W 51ST ST, NEWYORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-08-01 2024-08-02 Address 756 TENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-08-01 2024-08-02 Address 756 TENTH AVENUE, NEWYORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-08-05 2008-08-01 Address 732 NINTH AVE, NEWYORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-08-05 2008-08-01 Address 732 NINTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-24 2002-08-05 Address STORE W-5, 732 NINTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-24 2002-08-05 Address 732 NINTHA VE., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-07-24 2008-08-01 Address 732 NINTH AVE., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240802003011 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221202001928 2022-12-02 BIENNIAL STATEMENT 2022-08-01
210201061724 2021-02-01 BIENNIAL STATEMENT 2020-08-01
180802006859 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160705008693 2016-07-05 BIENNIAL STATEMENT 2014-08-01
120820002052 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100827002633 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080801002416 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060725002252 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040830002469 2004-08-30 BIENNIAL STATEMENT 2004-08-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State