ROUTESMART TECHNOLOGIES, INC.

Name: | ROUTESMART TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1989 (36 years ago) |
Entity Number: | 1364559 |
ZIP code: | 10005 |
County: | Suffolk |
Principal Address: | 8850 STANFORD BLVD, SUITE 3250, COLUMBIA, MD, United States, 21045 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK ANTETOMASO | Chief Executive Officer | 35 PINELAWN ROAD, SUITE 160, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 35 PINELAWN ROAD, SUITE 160, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-06-06 | 2025-06-06 | Address | 8850 STANFORD BLVD, SUITE 3250, COLUMBIA, MD, 21045, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 35 PINELAWN ROAD, SUITE 160, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-06-06 | Address | 35 PINELAWN ROAD, SUITE 160, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606002401 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
250219002013 | 2025-02-12 | RESTATED CERTIFICATE | 2025-02-12 |
250204002882 | 2025-02-04 | CERTIFICATE OF MERGER | 2025-02-04 |
230712001169 | 2023-07-12 | BIENNIAL STATEMENT | 2023-06-01 |
210609060479 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State