Search icon

GOODWAY GROUP, INC.

Company Details

Name: GOODWAY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2017 (8 years ago)
Entity Number: 5189867
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 228 Park Ave S, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
GOODWAY GROUP, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
DAVID WOLK Chief Executive Officer 228 PARK AVE S,, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 228 PARK AVE S,, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 261 OLD YORK ROAD, STE 930, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 228 PARK AVE S, PMB 81524, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 261 OLD YORK ROAD, STE 930, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-21 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
230801005481 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210813000082 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190801061596 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-80016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80017 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170821000699 2017-08-21 APPLICATION OF AUTHORITY 2017-08-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State