Name: | ROADPOST USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2003 |
Entity Number: | 2153609 |
ZIP code: | 77060 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 507 N SAM HOUSTON PKWY E, STE 430, HOUSTON, TX, United States, 77060 |
Principal Address: | 755 QUEENSWAY EAST, MISSISSAUGA, ON, Canada, L4Y4C-5 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 N SAM HOUSTON PKWY E, STE 430, HOUSTON, TX, United States, 77060 |
Name | Role | Address |
---|---|---|
MORRIS SHAWN | Chief Executive Officer | 755 QUEENSWAY EAST, MISSISSAUGA, ON, Canada, L4Y4C-5 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1999-09-20 | 2001-08-14 | Address | 191 THE WEST MALL, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
1999-09-20 | 2001-08-14 | Address | 191 THE WEST MALL, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office) |
1999-09-20 | 2001-08-14 | Address | 5430 LBJ FRWY, STE 1600, DALLAS, TX, 75240, USA (Type of address: Service of Process) |
1997-06-16 | 1999-09-20 | Address | ATTN: THOMAS W. NELSON, ESQ., ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1682918 | 2003-09-24 | ANNULMENT OF AUTHORITY | 2003-09-24 |
011031000521 | 2001-10-31 | CERTIFICATE OF AMENDMENT | 2001-10-31 |
010814002608 | 2001-08-14 | BIENNIAL STATEMENT | 2001-06-01 |
990920002203 | 1999-09-20 | BIENNIAL STATEMENT | 1999-06-01 |
970616000697 | 1997-06-16 | APPLICATION OF AUTHORITY | 1997-06-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State