Name: | 1DOCWAY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2017 (8 years ago) |
Entity Number: | 5177741 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 707 S. GRADY WAY, SUITE 700, RENTON, WA, United States, 98057 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
1DOCWAY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD VINCENT GUSTIN | Chief Executive Officer | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, United States, 55344 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 707 S. GRADY WAY, SUITE 700, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 707 S. GRADY WAY, SUITE 700, RENTON, WA, 98057, 3243, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-07-05 | Address | 707 S. GRADY WAY, SUITE 700, RENTON, WA, 98057, 3243, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-12-07 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-10 | 2018-12-07 | Address | 707 SOUTH GRADY WAY, SUITE 700, RENTON, WA, 98057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005003 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210720001154 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190703060030 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-109683 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109684 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181207000543 | 2018-12-07 | CERTIFICATE OF CHANGE | 2018-12-07 |
180810000501 | 2018-08-10 | CERTIFICATE OF CHANGE | 2018-08-10 |
180417000213 | 2018-04-17 | CERTIFICATE OF AMENDMENT | 2018-04-17 |
170728000301 | 2017-07-28 | APPLICATION OF AUTHORITY | 2017-07-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State