Search icon

CHATWAY, INC.

Print

Details

Entity Number 4629072

Status Inactive

NameCHATWAY, INC.

CountyNew York

Date of registration 29 Aug 2014 (10 years ago)

Date of dissolution 23 Dec 2021

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 300 buckelew ave, suite 109, jamesburg, NJ, United States, 08831

Address ZIP code 08831

Principal Address 285 DURHAM AVENUE, SUITE 7, SOUTH PLAINFIELD, NJ, United States, 07080

Principal Address ZIP code 07080

DOS Process Agent

Name Role Address

the corp.

DOS Process Agent

300 buckelew ave, suite 109, jamesburg, NJ, United States, 08831

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address

RONY ZAROM

Chief Executive Officer

285 DURHAM AVE NUE, SUITE 7, SOUTH PLAINFIELD, NJ, United States, 07080

History

Start date End date Type Value

2020-08-03

2023-04-18

Address

SUITE 7, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)

2020-08-03

2023-04-18

Address

285 DURHAM AVE NUE, SUITE 7, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)

2018-08-16

2020-08-03

Address

4041D HADLEY ROAD, SUITE 101, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)

2017-04-04

2023-04-18

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

2017-04-04

2020-08-03

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

2015-06-08

2017-04-04

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2015-06-08

2017-04-04

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2014-08-29

2015-06-08

Address

24 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230418003601

2021-12-23

SURRENDER OF AUTHORITY

2021-12-23

200803061128

2020-08-03

BIENNIAL STATEMENT

2020-08-01

180816006004

2018-08-16

BIENNIAL STATEMENT

2018-08-01

170404000064

2017-04-04

CERTIFICATE OF CHANGE

2017-04-04

150902000203

2015-09-02

CERTIFICATE OF AMENDMENT

2015-09-02

150608000388

2015-06-08

CERTIFICATE OF CHANGE

2015-06-08

140829000189

2014-08-29

APPLICATION OF AUTHORITY

2014-08-29

Date of last update: 22 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts