Search icon

ROUTE DESIGN TECHNOLOGY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 WEST 51ST STREET 4E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES F. COONEY Chief Executive Officer 133 W 19TH STREET, 5TH FLR, NEW YORK, NY, United States, 10011

History

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)

Filings

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