ALLWAY TOOLS, INC.

Name: | ALLWAY TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2017 (8 years ago) |
Entity Number: | 5123927 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1255 SEABURY AVENUE, BRONZ, NY, United States, 10462 |
Contact Details
Phone +1 718-792-3636
Name | Role | Address |
---|---|---|
TIM CHENG | Chief Executive Officer | 1255 SEABURY AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 1255 SEABURY AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 1255 SEABURY AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-20 | 2025-04-17 | Address | 1255 SEABURY AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2019-04-19 | 2023-04-20 | Address | 1255 SEABURY AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002490 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230420002572 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210420060489 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190419060368 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
180330000648 | 2018-03-30 | CERTIFICATE OF CHANGE | 2018-03-30 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State