Name: | REDFLEX TRAFFIC SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2010 (14 years ago) |
Entity Number: | 4035001 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1150 N. Alma School Road, Mesa, AZ, United States, 85201 |
Name | Role | Address |
---|---|---|
REDFLEX TRAFFIC SYSTEMS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID ROBERTS | Chief Executive Officer | 1150 N. ALMA SCHOOL ROAD, MESA, AZ, United States, 85201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 1150 N. ALMA SCHOOL ROAD, MESA, AZ, 85201, USA (Type of address: Chief Executive Officer) |
2019-06-21 | 2024-12-09 | Address | 5651 W TALAVI BLVD, #200, GLENDALE, AZ, 85306, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-09 | 2019-06-21 | Address | 5651 W TALAVI BLVD, #200, GLENDALE, AZ, 85306, USA (Type of address: Chief Executive Officer) |
2014-12-17 | 2017-02-09 | Address | 23751 N. 23RD AVE. SUITE 150, PHOENIX, AZ, 85085, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2014-12-17 | Address | 23751 N. 23RD AVE. SUITE 150, PHOENIX, AZ, 85085, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2017-02-09 | Address | 23751 N. 23RD AVE. SUITE 150, PHOENIX, AZ, 85085, USA (Type of address: Principal Executive Office) |
2012-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-27 | 2012-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003539 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
221201001353 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210813002379 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
190621060217 | 2019-06-21 | BIENNIAL STATEMENT | 2018-12-01 |
SR-102411 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170209002001 | 2017-02-09 | BIENNIAL STATEMENT | 2016-12-01 |
170112000557 | 2017-01-12 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-01-12 |
DP-2218143 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141217006602 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130108006409 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State