Search icon

AMWAY CORP.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MILIND PANT Chief Executive Officer 7575 E FULTON ST, ADA, MI, United States, 49355

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702613 Other Contract Actions 2017-04-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-11
Transfer Date 2019-10-30
Termination Date 2020-05-15
Section 2201
Sub Section DJ
Transfer Office 1
Transfer Docket Number 1702613
Transfer Origin 1
Status Terminated

Parties

Name LONG
Role Plaintiff
Name AMWAY CORP.
Role Defendant
8703664 Other Contract Actions 1987-05-28 lack of jurisdiction
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
1703882 Other Contract Actions 2017-06-28 voluntarily
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
8301655 Other Personal Property Damage 1988-07-06 other
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
2202064 Americans with Disabilities Act - Other 2022-03-14 settled
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