Search icon

THE EXECUTIVE WAY, INC.

Company Details

Name: THE EXECUTIVE WAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2011 (13 years ago)
Date of dissolution: 28 Oct 2021
Entity Number: 4170364
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 5 FOXFIRE LN, WESTPORT, CT, United States, 06880
Principal Address: 606 POST ROAD EAST 668, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5 FOXFIRE LN, WESTPORT, CT, United States, 06880

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD LOMBART Chief Executive Officer 606 POST ROAD EAST 668, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2019-11-08 2021-10-28 Address 5 FOXFIRE LN, WESTPORT, CT, 06880, 4300, USA (Type of address: Service of Process)
2019-01-28 2021-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-09 2021-10-28 Address 606 POST ROAD EAST 668, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2011-11-29 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211028001749 2021-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-28
191108060161 2019-11-08 BIENNIAL STATEMENT 2019-11-01
SR-59118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171117006226 2017-11-17 BIENNIAL STATEMENT 2017-11-01
131209006073 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111129000450 2011-11-29 CERTIFICATE OF INCORPORATION 2011-11-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State