ROADNET TECHNOLOGIES, INC.

Name: | ROADNET TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1987 (38 years ago) |
Entity Number: | 1176076 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1500 SOLANA BLVD, BLDG 6, STE 6300, WESTLAKE, TX, United States, 76262 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID BABIN (PRESIDENT) | Chief Executive Officer | 1500 SOLANA BLVD, BLDG 6, STE 6300, WESTLAKE, TX, United States, 76262 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 1500 SOLANA BLVD, BLDG 6, STE 6300, WESTLAKE, TX, 76262, 1675, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 717 NORTH HARDWOOD ST, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2023-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-16 | 2023-06-30 | Address | 717 NORTH HARDWOOD ST, SUITE 1300, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2021-11-16 | 2023-06-30 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630003729 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
211116000570 | 2021-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-15 |
210607061224 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
191204000139 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
190624060341 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State