Name: | ROAD BAY INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2011 (14 years ago) |
Entity Number: | 4036911 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-01-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-03 | 2025-01-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001442 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230403000019 | 2023-04-03 | BIENNIAL STATEMENT | 2023-01-01 |
210105061031 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-56248 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56249 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102060003 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170104006213 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150114006237 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130328006132 | 2013-03-28 | BIENNIAL STATEMENT | 2013-01-01 |
110103000045 | 2011-01-03 | APPLICATION OF AUTHORITY | 2011-01-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State