Search icon

ROADLINK USA EAST, L.L.C.

Company Details

Name: ROADLINK USA EAST, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202953
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-19 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-19 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-29 2009-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-29 2009-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-10 2005-09-29 Address 1240 WIN DRIVE, BETHLEHEM, PA, 18017, 7061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90921 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90920 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121030000914 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120719000126 2012-07-19 CERTIFICATE OF CHANGE 2012-07-19
090519000210 2009-05-19 CERTIFICATE OF CHANGE 2009-05-19
050929000454 2005-09-29 CERTIFICATE OF CHANGE 2005-09-29
050510000858 2005-05-10 APPLICATION OF AUTHORITY 2005-05-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State