Name: | GASWAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1967 (58 years ago) |
Entity Number: | 213179 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1500 HEMPSTEAD TPKE, EAST MEADOWN, NY, United States, 11554 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BJORN AASEROD | Chief Executive Officer | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-26 | 2011-09-08 | Address | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2003-08-26 | 2011-09-08 | Address | 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 2543, USA (Type of address: Registered Agent) |
2002-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 2543, USA (Type of address: Service of Process) |
2002-01-31 | 2002-08-01 | Address | 125 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2685 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2684 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110908002046 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090917002511 | 2009-09-17 | BIENNIAL STATEMENT | 2009-08-01 |
20081212012 | 2008-12-12 | ASSUMED NAME CORP INITIAL FILING | 2008-12-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State