Search icon

APPWAY INC.

Company Details

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

DOS Process Agent

Name Role Address
APPWAY INC. DOS Process Agent C/O WUERSCH & GERING LLP, 100 WALL ST., 10TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HANSPETER WOLF Chief Executive Officer HIRSLANDERSTRASSE 34, ZURICH, Switzerland

History

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)

Filings

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