Search icon

ROADGARD MOTOR CLUB, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ROADGARD MOTOR CLUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1983 (42 years ago)
Date of dissolution: 21 May 2010
Branch of: ROADGARD MOTOR CLUB, INC., Florida (Company Number F77456)
Entity Number: 823309
ZIP code: 33157
County: New York
Place of Formation: Florida
Address: 11222 QUAIL ROOST DRIVE, MAIMI, FL, United States, 33157
Principal Address: 11222 QUAIL ROOST DRIVE, MIAMI, FL, United States, 33157

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11222 QUAIL ROOST DRIVE, MAIMI, FL, United States, 33157

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ADAM LAMNIN Chief Executive Officer 11222 QUAIL ROOST DRIVE, MIAMI, FL, United States, 33157

History

Start date End date Type Value
1998-01-08 2010-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-01-08 1999-03-03 Address 11222 QUAIL ROOST DRIVE, MIAMI, FL, 33157, USA (Type of address: Chief Executive Officer)
1997-05-05 2010-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-05-05 1998-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-04-13 1997-05-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100521000185 2010-05-21 SURRENDER OF AUTHORITY 2010-05-21
090210002263 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070222002158 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050317002045 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030221002111 2003-02-21 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State