Search icon

ROADIE, INC.

Company Details

Name: ROADIE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2020 (4 years ago)
Entity Number: 5862795
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 55 Glenlake Parkway, NE, Atlanta, GA, United States, 30328

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC GORLIN Chief Executive Officer 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2021-10-25 2024-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-22 2021-10-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001979 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221011002196 2022-10-11 BIENNIAL STATEMENT 2022-10-01
211025000310 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
201022000208 2020-10-22 APPLICATION OF AUTHORITY 2020-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207449 Civil Rights Employment 2022-12-08 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-08
Termination Date 2023-11-08
Section 1332
Sub Section TN
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name ROADIE, INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State