Name: | THE RIGHT WAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1998 (27 years ago) |
Entity Number: | 2303092 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 388 Porter ave, Buffalo, NY, United States, 14201 |
Principal Address: | 388 PORTER AVE., BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY MACKIEWICZ | Chief Executive Officer | 388 PORTER AVE., NEW YORK, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 Porter ave, Buffalo, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2017-04-12 | Address | 136 PARK STREET, BUFFALO, NY, 14201, USA (Type of address: Principal Executive Office) |
2010-11-22 | 2017-04-12 | Address | 49 CLINTON STREET / APT A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2010-11-22 | Address | 617 RICHMOND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2010-11-22 | Address | 617 RICHMOND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2010-11-22 | Address | 617 RICHMOND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230114000393 | 2023-01-14 | BIENNIAL STATEMENT | 2022-10-01 |
170412006086 | 2017-04-12 | BIENNIAL STATEMENT | 2016-10-01 |
141016006460 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
110706000548 | 2011-07-06 | ANNULMENT OF DISSOLUTION | 2011-07-06 |
DP-1937130 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State