Search icon

AMERICAN WAY GROUP, INC.

Company Details

Name: AMERICAN WAY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851472
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 100 W 39TH ST, STE 43H, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 W 39TH ST, STE 43H, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROMAN FRIEDRICH Chief Executive Officer 100 W 39TH ST, STE 43H, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-03-08 2009-02-06 Address 10 PARK AVE STE 10G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-03-08 2009-02-06 Address 10 PARK AVE STE 10G, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-04-29 2007-03-08 Address 10 PARK AVE / SUITE 10G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-04-29 2007-03-08 Address 10 PARK AVE / SUITE 10G, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-04-29 2009-02-06 Address 10 PARK AVE / SUITE 10G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-01-02 2005-04-29 Address 10 PARK AVENUE, APT. 10G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110411002059 2011-04-11 BIENNIAL STATEMENT 2011-01-01
090206002759 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070308002205 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050429002409 2005-04-29 BIENNIAL STATEMENT 2005-01-01
030102000650 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State