Search icon

ROUTESMART TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
FRANK ANTETOMASO Chief Executive Officer 35 PINELAWN ROAD, SUITE 160, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State