Search icon

GOD'S WAY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOD'S WAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1994 (31 years ago)
Entity Number: 1828069
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 60 BEAUMONT DR, MELVILLE, NY, United States, 11747
Principal Address: 280 N BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LIEGEOIS DOS Process Agent 60 BEAUMONT DR, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOSEPH LIEGEOIS Chief Executive Officer 280 N BROADWAY, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
F05000002051
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2000-06-15 2002-06-13 Address 280 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-06-15 2002-06-13 Address MCDONALD'S RESTAURANT, 280 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2000-06-15 2002-06-13 Address 280 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-06-03 2000-06-15 Address 280 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-06-03 2000-06-15 Address 3347 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040811002397 2004-08-11 BIENNIAL STATEMENT 2004-06-01
020613002153 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000615002798 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980603002546 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960814002681 1996-08-14 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State