Search icon

MODWAY INC.

Company Details

Name: MODWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896611
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MENACHEM GREISMAN Chief Executive Officer 329 WYCKOFF MILLS RD, EAST WINDSOR, NJ, United States, 08520

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 329 WYCKOFF MILLS RD, EAST WINDSOR, NJ, 08520, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 329 WYCKOFF MILLS RD, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-08-07 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-07-31 2024-07-31 Address 329 WYCKOFF MILLS RD, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-08-07 Address 329 WYCKOFF MILLS RD, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 329 WYCKOFF MILLS RD, EAST WINDSOR, NJ, 08520, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Address 329 WYCKOFF MILLS RD, HIGHTSTOWN, NJ, 08520, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240807000264 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
240731003435 2024-07-31 BIENNIAL STATEMENT 2024-07-31
230823004355 2023-08-23 BIENNIAL STATEMENT 2022-01-01
200102060587 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180627006316 2018-06-27 BIENNIAL STATEMENT 2018-01-01
160104006635 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150805000295 2015-08-05 CERTIFICATE OF CHANGE 2015-08-05
150715000534 2015-07-15 CERTIFICATE OF AMENDMENT 2015-07-15
140313006420 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120615000893 2012-06-15 CERTIFICATE OF CHANGE 2012-06-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State