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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 5 FOXFIRE LN, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD LOMBART | Chief Executive Officer | 606 POST ROAD EAST 668, WESTPORT, CT, United States, 06880 |
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) |
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