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