Search icon

NEWAY TECHNOLOGIES INC.

Company Details

Name: NEWAY TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343727
ZIP code: 07624
County: New York
Place of Formation: New York
Address: 2 HEATON CT, CLOSTER, NJ, United States, 07624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONEN ASHKENAZI Chief Executive Officer 2 HEATON CT, CLOSTER, NJ, United States, 07624

DOS Process Agent

Name Role Address
RONEN ASHKENAZI DOS Process Agent 2 HEATON CT, CLOSTER, NJ, United States, 07624

Form 5500 Series

Employer Identification Number (EIN):
300760453
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-23 2021-01-11 Address 363 SEVENTH AV., 18TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-02-23 2021-01-11 Address 363 7TH AVENUE, 18TH FLOOR, ATTN: DAVID YASTRAB, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-11-21 2015-02-23 Address 363 7TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-09 2013-11-21 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060092 2021-01-11 BIENNIAL STATEMENT 2021-01-01
181016000178 2018-10-16 CERTIFICATE OF AMENDMENT 2018-10-16
150223006006 2015-02-23 BIENNIAL STATEMENT 2015-01-01
131121000371 2013-11-21 CERTIFICATE OF CHANGE 2013-11-21
130109001023 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State