Search icon

ROAD BAY INVESTMENTS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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