Name: | ROUTE DESIGN TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 20 Aug 2015 |
Entity Number: | 3301228 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 350 WEST 51ST STREET 4E, NEW YORK, NY, United States, 10019 |
Principal Address: | 133 W 19TH STREET, 5TH FLR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 WEST 51ST STREET 4E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES F. COONEY | Chief Executive Officer | 133 W 19TH STREET, 5TH FLR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-11 | 2012-10-30 | Address | 133 W 19TH STREET, 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-15 | 2010-02-11 | Address | 133 W 19TH STREET / 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2010-02-11 | Address | 133 W 19TH STREET / 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-01-15 | 2010-02-11 | Address | 133 W 19TH STREET / 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-05 | 2008-01-15 | Address | 720 ST. NICHOLAS AVENUE #1, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150820000638 | 2015-08-20 | CERTIFICATE OF DISSOLUTION | 2015-08-20 |
121030000940 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120305002742 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100211002537 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080115002239 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060602000451 | 2006-06-02 | CERTIFICATE OF AMENDMENT | 2006-06-02 |
060105000440 | 2006-01-05 | CERTIFICATE OF INCORPORATION | 2006-01-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State