Search icon

THAT WAY, INC.

Headquarter

Company Details

Name: THAT WAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2005 (20 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 3169494
ZIP code: 11976
County: Monroe
Place of Formation: New York
Address: 262 MILL POND LN, WATER MILL, NY, United States, 11976
Principal Address: GEOFFREY MINTZ, 85 1/2 JOBS LN, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THAT WAY, INC., FLORIDA F15000003374 FLORIDA

DOS Process Agent

Name Role Address
GEOFFREY MINTZ DOS Process Agent 262 MILL POND LN, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
GEOFFREY MINTZ Chief Executive Officer 85 1/2 JOBS LN, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2014-09-23 2025-03-18 Address 85 1/2 JOBS LN, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2014-09-23 2025-03-18 Address 262 MILL POND LN, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2014-07-22 2014-09-23 Address PO BOX 951, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2005-02-25 2014-07-22 Address 1078 LAKE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2005-02-25 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318000186 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
140923002003 2014-09-23 BIENNIAL STATEMENT 2013-02-01
140722000678 2014-07-22 CERTIFICATE OF AMENDMENT 2014-07-22
140722000692 2014-07-22 CERTIFICATE OF CHANGE 2014-07-22
050225001036 2005-02-25 CERTIFICATE OF INCORPORATION 2005-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State