Name: | OPEN ROAD TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2004 (21 years ago) |
Entity Number: | 3014334 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Iowa |
Principal Address: | 8805 COLUMBIA 100 PARKWAY, COLUMBIA, MD, United States, 21045 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVE BROOKS | Chief Executive Officer | 8805 COLUMBIA 100 PARKWAY, COLUMBIA, MD, United States, 21045 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-03 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-05-03 | 2012-11-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-03-09 | 2012-04-16 | Address | 7390 COCA COLA DR, STE 215, HANOVER, MD, 21076, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2012-04-16 | Address | 2905 N HWY 61, MUSCATUNE, IA, 52761, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2010-03-09 | Address | 8805 COLUMBIA 100 PKWY, STE 100, COLUMBIA, MD, 21045, USA (Type of address: Principal Executive Office) |
2004-02-18 | 2011-05-03 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-02-18 | 2011-05-03 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89314 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89313 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121101000793 | 2012-11-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-11-01 |
120720000881 | 2012-07-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-20 |
120416002147 | 2012-04-16 | BIENNIAL STATEMENT | 2012-02-01 |
110503000063 | 2011-05-03 | CERTIFICATE OF CHANGE | 2011-05-03 |
100309002874 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080219002313 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060516003453 | 2006-05-16 | BIENNIAL STATEMENT | 2006-02-01 |
050718000806 | 2005-07-18 | CERTIFICATE OF AMENDMENT | 2005-07-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State