THE WAY INTERNATIONAL

Name: | THE WAY INTERNATIONAL |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1981 (44 years ago) |
Entity Number: | 688083 |
ZIP code: | 13090 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 9013 EVENTIDE ROAD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
CHRIS GRAMLICH | Agent | 9013 EVENTIDE ROAD, LIVERPOOL, NY, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9013 EVENTIDE ROAD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-30 | 2019-09-18 | Address | 9410 JACOB LANE, BREWERTON, NY, 13029, 9452, USA (Type of address: Service of Process) |
2017-08-30 | 2019-09-18 | Address | 9410 JACOB LANE, BREWERTON, NY, 13029, 9452, USA (Type of address: Registered Agent) |
2012-09-14 | 2017-08-30 | Address | 7530 PICO LANE, BALDWINSVILLE, NY, 13027, 9266, USA (Type of address: Service of Process) |
2012-09-14 | 2017-08-30 | Address | 7630 PICO LANE, BALDWINSVILLE, NY, 13027, 9266, USA (Type of address: Registered Agent) |
2006-09-11 | 2012-09-14 | Address | 10 COMMODORE CIRCLE, BALDWINSVILLE, NY, 13027, 2105, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918000568 | 2019-09-18 | CERTIFICATE OF CHANGE | 2019-09-18 |
170830000750 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
120914000912 | 2012-09-14 | CERTIFICATE OF CHANGE | 2012-09-14 |
060911000979 | 2006-09-11 | CERTIFICATE OF CHANGE | 2006-09-11 |
060808000168 | 2006-08-08 | CERTIFICATE OF CHANGE | 2006-08-08 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State