Name: | ROAD RUNNER CAMERA CARS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1998 (27 years ago) |
Entity Number: | 2247653 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 63 GLADSTONE ROAD, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JARED STURNER | DOS Process Agent | 63 GLADSTONE ROAD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
JARED STURNER | Chief Executive Officer | 63 GLADSTONE ROAD, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 1 FOUNTAIN LANE / APT 1D, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 63 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2024-10-10 | Address | 1 FOUNTAIN LANE / APT 1D, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2006-04-18 | 2024-10-10 | Address | 1 FOUNTAIN LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2002-04-05 | 2006-04-18 | Address | 1 BRONXVILLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001782 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
100525003166 | 2010-05-25 | BIENNIAL STATEMENT | 2010-04-01 |
080411002369 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060418002109 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040419002696 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State