Name: | AMWAY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2012 (13 years ago) |
Entity Number: | 4188011 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7575 E FULTON ST, ADA, MI, United States, 49355 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MILIND PANT | Chief Executive Officer | 7575 E FULTON ST, ADA, MI, United States, 49355 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 7575 E FULTON ST, ADA, MI, 49355, USA (Type of address: Chief Executive Officer) |
2020-01-15 | 2024-01-02 | Address | 7575 E FULTON ST, ADA, MI, 49355, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-23 | 2020-01-15 | Address | 7575 E FULTON ST, ADA, MI, 49355, USA (Type of address: Chief Executive Officer) |
2014-01-30 | 2018-01-23 | Address | 7575 E FULTON ST, ADA, MI, 49355, USA (Type of address: Chief Executive Officer) |
2012-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000734 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103001351 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200115060425 | 2020-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
SR-59547 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180123006048 | 2018-01-23 | BIENNIAL STATEMENT | 2018-01-01 |
160307006390 | 2016-03-07 | BIENNIAL STATEMENT | 2016-01-01 |
140130006029 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
120112000602 | 2012-01-12 | APPLICATION OF AUTHORITY | 2012-01-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1702613 | Other Contract Actions | 2017-04-11 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LONG |
Role | Plaintiff |
Name | AMWAY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 14 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1987-05-28 |
Termination Date | 1988-12-27 |
Section | 1332 |
Parties
Name | MILANESE, LTD. |
Role | Plaintiff |
Name | AMWAY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-06-28 |
Termination Date | 2018-04-27 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | LIN |
Role | Plaintiff |
Name | AMWAY CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1988-07-06 |
Termination Date | 1991-11-01 |
Parties
Name | AMWAY CORP. |
Role | Plaintiff |
Name | SHAPIRO EXP CO |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-03-14 |
Termination Date | 2022-07-07 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | ZINNAMON |
Role | Plaintiff |
Name | AMWAY CORP. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State