Name: | ROADTEC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2010 (15 years ago) |
Entity Number: | 3896154 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2414 65 STREET #6, BROOKLYN, NY, United States, 11204 |
Principal Address: | 783 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL FESTINGER | Chief Executive Officer | 783 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2414 65 STREET #6, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-06 | 2020-03-09 | Address | 783 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309000257 | 2020-03-09 | CERTIFICATE OF CHANGE | 2020-03-09 |
120327002411 | 2012-03-27 | BIENNIAL STATEMENT | 2012-01-01 |
100106000669 | 2010-01-06 | CERTIFICATE OF INCORPORATION | 2010-01-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0506062 | Marine Contract Actions | 2005-06-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROADTEC INC. |
Role | Plaintiff |
Name | AMERICAN INDEPENDENT LINE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 241000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2012-11-08 |
Termination Date | 2013-04-29 |
Date Issue Joined | 2013-01-18 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | ROADTEC INC. |
Role | Plaintiff |
Name | CORE CONTRACTING OF N.Y. LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-07-30 |
Termination Date | 2011-10-20 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | HARTFORD FIRE INSURANCE COMPAN |
Role | Plaintiff |
Name | ROADTEC INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State