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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 503 W 51st St, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HENRY J TANZIL | Chief Executive Officer | 503 W 51ST ST, NEW YORK, NY, United States, 10019 |
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) |
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