Name: | EF WAYS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 2003 (22 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 2981936 |
ZIP code: | 07054 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | EASTERN FREIGHT WAYS, INC. |
Fictitious Name: | EF WAYS |
Principal Address: | 1-71 NORTH AVENUE EAST, ELIZABETH, NJ, United States, 07201 |
Address: | 14 sylvan way, 3rd floor, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O kevin clancy | DOS Process Agent | 14 sylvan way, 3rd floor, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
MYRON P SHEVELL | Chief Executive Officer | 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, NJ, United States, 07070 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, NJ, 07070, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-02-21 | Address | 1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, NJ, 07070, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001665 | 2025-02-20 | SURRENDER OF AUTHORITY | 2025-02-20 |
230405003848 | 2023-04-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-05 |
210813001804 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
171206006253 | 2017-12-06 | BIENNIAL STATEMENT | 2017-11-01 |
151117006189 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State