Search icon

INTERNATIONAL ROAD DYNAMICS CORPORATION

Company Details

Name: INTERNATIONAL ROAD DYNAMICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2006 (19 years ago)
Entity Number: 3319858
ZIP code: 10168
County: New York
Place of Formation: Michigan
Address: 122 East 42nd Street, 18TH FLOOR, New York, NY, United States, 10168
Principal Address: 2402 Spring Ridge Drive, Suite E, Spring Grove, IL, United States, 60081

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
RISH MALHOTRA Chief Executive Officer 702-43RD STREET E, SASKATOON, SK, Canada

DOS Process Agent

Name Role Address
COGENCY GLOBAL DOS Process Agent 122 East 42nd Street, 18TH FLOOR, New York, NY, United States, 10168

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 702-43RD STREET E, SASKATOON, SK, CAN (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 702-43RD STREET E, SASKATOON, CAN (Type of address: Chief Executive Officer)
2020-02-21 2024-02-01 Address 702-43RD STREET E, SASKATOON, CAN (Type of address: Chief Executive Officer)
2019-11-27 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037764 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002406 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200221060066 2020-02-21 BIENNIAL STATEMENT 2020-02-01
SR-113177 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113178 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State