Search icon

NEWAY FERTILITY CORP.

Headquarter

Company Details

Name: NEWAY FERTILITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2011 (14 years ago)
Entity Number: 4101806
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 123 W 79TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHEE SOHN Chief Executive Officer 123 W 79TH ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
JOOHEE SOHN DOS Process Agent 123 W 79TH ST, NEW YORK, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
1247482
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
452906232
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 123 W 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-10-18 Address 123 W 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2019-06-03 2024-10-18 Address 123 W 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2017-09-15 2019-06-03 Address 123 W 79TH ST, NEW YORK, NY, 10204, USA (Type of address: Chief Executive Officer)
2017-09-15 2019-06-03 Address 123 W 79TH ST, NEW YORK, NY, 10204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241018001016 2024-10-18 BIENNIAL STATEMENT 2024-10-18
210604061044 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603062046 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170915002021 2017-09-15 BIENNIAL STATEMENT 2017-06-01
110602000392 2011-06-02 CERTIFICATE OF INCORPORATION 2011-06-02

Court Cases

Court Case Summary

Filing Date:
2019-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LORA
Party Role:
Plaintiff
Party Name:
NEWAY FERTILITY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GLEASON
Party Role:
Plaintiff
Party Name:
NEWAY FERTILITY CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MACK
Party Role:
Plaintiff
Party Name:
NEWAY FERTILITY CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State