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
Name | Role | Address |
---|---|---|
NICHOLAS SHORE | DOS Process Agent | 61 S Portland Ave, 2nd floor, Brooklyn, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
NICHOLAS SHORE | Chief Executive Officer | 61 S PORTLAND AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11217 |
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 |
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