Name: | L-WAY HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1974 (51 years ago) |
Date of dissolution: | 09 Dec 2005 |
Entity Number: | 356076 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 729 E 140 ST, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO RUTIGLIANO | Chief Executive Officer | 729 E 140TH ST, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 729 E 140 ST, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 2000-11-17 | Address | 210-19 26 AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1974-11-15 | 1992-11-27 | Address | 729 E. 140TH ST., BRONX, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051209000297 | 2005-12-09 | CERTIFICATE OF MERGER | 2005-12-09 |
20050920092 | 2005-09-20 | ASSUMED NAME CORP INITIAL FILING | 2005-09-20 |
050105002078 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
021211002449 | 2002-12-11 | BIENNIAL STATEMENT | 2002-11-01 |
001117002293 | 2000-11-17 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State