Search icon

ROADKILL ENTERPRISES, INC.

Company Details

Name: ROADKILL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1999 (25 years ago)
Entity Number: 2415316
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O SCHULMAN LOBEL... LLP, 1001 SIXTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10018
Principal Address: GEOFFREY W RODKEY, 49 W 12TH ST 10E, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY W RODKEY Chief Executive Officer 49 W 12TH ST, 10E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ANDREW MUHLSTOCK, CPA DOS Process Agent C/O SCHULMAN LOBEL... LLP, 1001 SIXTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-09-26 2015-09-09 Address C/O VICTOR WLODINGER, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-11-02 2011-09-26 Address C/O ALLEN CHANZIS, 22 WEST 21ST ST, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-10-02 2005-11-02 Address C/O ALLEN CHAZIS, 15 E 26TH ST STE 1803, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-02 2001-10-02 Address STE. 1803, 15 E 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060011 2019-10-07 BIENNIAL STATEMENT 2019-09-01
170907006270 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150909006116 2015-09-09 BIENNIAL STATEMENT 2015-09-01
131008006061 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110926002588 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090903002145 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070912002287 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051102002589 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030909002451 2003-09-09 BIENNIAL STATEMENT 2003-09-01
011002002417 2001-10-02 BIENNIAL STATEMENT 2001-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State