Search icon

WAYS & MEANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYS & MEANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1981 (44 years ago)
Entity Number: 670685
ZIP code: 12550
County: New York
Place of Formation: New York
Address: 3 BENSON AVENUE, NEWBURGH, NY, United States, 12550
Principal Address: 815 BLOOMING GROVE TPKE, STE 202, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD M SOCOL Chief Executive Officer 815 BLOOMING GROVE TPKE, STE 202, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 BENSON AVENUE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2007-12-18 2014-11-13 Address 815 BLOOMING GROVE TPKE, STE 202, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-01-23 2007-12-18 Address 815 BLOOMING GROVE TPKE, STE 202 BOX 7, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-01-23 2007-12-18 Address 815 BLOOMING GROVE TPKE, STE 202 BOX 7, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2006-01-23 2007-12-18 Address 815 BLOOMING GROVE TPKE, STE 202 BOX 7, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2001-11-28 2006-01-23 Address ATTN ARNOLD SOCOL, 357 WINDSOR HIGHWAY SUITE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141113000736 2014-11-13 CERTIFICATE OF CHANGE 2014-11-13
140130002543 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111227002545 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091208002010 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071218002927 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State