Search icon

THE WAY GROUP, INC.

Company Details

Name: THE WAY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885607
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 61 S Portland Ave, 2nd floor, Brooklyn, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS SHORE DOS Process Agent 61 S Portland Ave, 2nd floor, Brooklyn, NY, United States, 11217

Chief Executive Officer

Name Role Address
NICHOLAS SHORE Chief Executive Officer 61 S PORTLAND AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
133804392
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 425 W. 15TH STREET, FLOOR 2R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 61 S PORTLAND AVE, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 401 HICKS ST, APT B1I, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 401 HICKS ST, APT B1I, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-11-27 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 15500000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250106000017 2025-01-06 BIENNIAL STATEMENT 2025-01-06
231127000012 2023-11-27 BIENNIAL STATEMENT 2023-01-01
030124002168 2003-01-24 BIENNIAL STATEMENT 2003-01-01
020227000342 2002-02-27 CERTIFICATE OF AMENDMENT 2002-02-27
010402000521 2001-04-02 CERTIFICATE OF AMENDMENT 2001-04-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State