Name: | APPWAY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2010 (15 years ago) |
Entity Number: | 3965784 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O WUERSCH & GERING LLP, 100 WALL ST., 10TH FL, NEW YORK, NY, United States, 10005 |
Principal Address: | C/O WUERSCH & GERING LLP, 100 WALL ST, 10TH FL., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
APPWAY INC. | DOS Process Agent | C/O WUERSCH & GERING LLP, 100 WALL ST., 10TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HANSPETER WOLF | Chief Executive Officer | HIRSLANDERSTRASSE 34, ZURICH, Switzerland |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | HIRSLANDERSTRASSE 34, ZURICH, CHE (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-06-19 | Address | HIRSLANDERSTRASSE 34, ZURICH, 8032, CHE (Type of address: Chief Executive Officer) |
2020-06-23 | 2024-06-19 | Address | C/O WUERSCH & GERING LLP, 100 WALL ST., 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-01 | 2020-06-23 | Address | 212 WEST 35TH STREET 14TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2016-07-01 | 2024-06-19 | Address | HIRSLANDERSTRASSE 34, ZURICH, 8032, CHE (Type of address: Chief Executive Officer) |
2016-07-01 | 2020-06-23 | Address | 212 WEST 35TH STREET 14TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-22 | 2016-07-01 | Address | 100 WALL STREET FL. 10, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-22 | 2016-07-01 | Address | C/O WUERSCH & GERING LLP, 100 WALL STREET 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2014-07-22 | 2016-07-01 | Address | STREULISTRASSE 79B, ZURICH, 8032, CHE (Type of address: Chief Executive Officer) |
2010-06-24 | 2014-07-22 | Address | 100 WALL STREET FL. 21, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000756 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
220617002920 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-01 |
200623060208 | 2020-06-23 | BIENNIAL STATEMENT | 2020-06-01 |
180622006159 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160701007134 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
140722006414 | 2014-07-22 | BIENNIAL STATEMENT | 2014-06-01 |
100624000344 | 2010-06-24 | APPLICATION OF AUTHORITY | 2010-06-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State