Search icon

FIREAWAY INC.

Company Details

Name: FIREAWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2001 (23 years ago)
Entity Number: 2691228
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3505 VETERANS HIGHWAY STE N, RONKONKOMA, NY, United States, 11779
Principal Address: 216-16 39TH AVE, APT 2, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANICE M YAHR CPA DOS Process Agent 3505 VETERANS HIGHWAY STE N, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
MICHAEL ROGERS Chief Executive Officer PO BOX 223, 785 EVERGREEN WALK, OCEAN BEACH, NY, United States, 11770

Filings

Filing Number Date Filed Type Effective Date
031010002347 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011022000437 2001-10-22 CERTIFICATE OF INCORPORATION 2001-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204137 Other Contract Actions 2012-05-24 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-24
Termination Date 2013-02-21
Pretrial Conference Date 2012-07-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name TECHNO-TM, LLC
Role Plaintiff
Name FIREAWAY INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State