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
Name | Role | Address |
---|---|---|
RONEN ASHKENAZI | Chief Executive Officer | 2 HEATON CT, CLOSTER, NJ, United States, 07624 |
Name | Role | Address |
---|---|---|
RONEN ASHKENAZI | DOS Process Agent | 2 HEATON CT, CLOSTER, NJ, United States, 07624 |
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) |
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