Search icon

ROUTE HOLDINGS INC.

Company Details

Name: ROUTE HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186622
ZIP code: 33133
County: New York
Place of Formation: New York
Address: 1200 brickell avenue suite 1220, MIAMI, FL, United States, 33133
Principal Address: 100 ELEVENTH AVENUE, UNIT 11A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO MEDINA Chief Executive Officer 100 ELEVENTH AVENUE, UNIT 11A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MRA ADMIN LLC DOS Process Agent 1200 brickell avenue suite 1220, MIAMI, FL, United States, 33133

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 100 ELEVENTH AVENUE, UNIT 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 100 ELEVENTH AVENUE, UNIT 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-01-02 Address 100 ELEVENTH AVENUE, UNIT 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-01-02 Address 1200 brickell avenue suite 1220, MIAMI, FL, 33133, USA (Type of address: Service of Process)
2019-04-22 2023-06-02 Address 1401 BRICKELL AVE #420, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2016-04-05 2019-04-22 Address 1401 BRICKELL AVE #500, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2014-06-26 2023-06-02 Address 100 ELEVENTH AVENUE, UNIT 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-01-10 2016-04-05 Address 1401 BRICKELL AVE #520, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2012-01-10 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102004911 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230602002600 2023-06-02 BIENNIAL STATEMENT 2022-01-01
190422060031 2019-04-22 BIENNIAL STATEMENT 2018-01-01
160405006646 2016-04-05 BIENNIAL STATEMENT 2016-01-01
140626006341 2014-06-26 BIENNIAL STATEMENT 2014-01-01
120110000538 2012-01-10 CERTIFICATE OF INCORPORATION 2012-01-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State