AMERICAN WAY REAL ESTATE, INC.

Name: | AMERICAN WAY REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1994 (31 years ago) |
Entity Number: | 1876628 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 709 MAIN STREET, PORT JEFFERSON, NY, United States, 11777 |
Address: | 38 JEFFERSON LANDING CIR # 117, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRAINE GUZZETTA | Chief Executive Officer | 709 MAIN STREET, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
AMERICAN WAY REAL ESTATE, INC. | DOS Process Agent | 38 JEFFERSON LANDING CIR # 117, PORT JEFFERSON, NY, United States, 11777 |
Number | Type | End date |
---|---|---|
10301205528 | ASSOCIATE BROKER | 2025-05-23 |
31GU0816173 | CORPORATE BROKER | 2024-12-23 |
10311202675 | CORPORATE BROKER | 2025-05-24 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-21 | 2011-05-25 | Address | 709 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1998-12-21 | 2020-12-18 | Address | 709 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1994-12-16 | 1998-12-21 | Address | 113A SHORE RD., MT. SINAI, NY, 11766, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218060246 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
181203007691 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006576 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141212006604 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130109002628 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State