SOL SPEEDY LTD.

Name: | SOL SPEEDY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1986 (39 years ago) |
Entity Number: | 1057438 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OTTO GUTTMAN | Chief Executive Officer | 1039 54TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 2000-03-01 | Address | 1039 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2000-03-01 | Address | 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2000-03-01 | Address | 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1986-02-12 | 2022-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-02-12 | 1993-05-21 | Address | 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170306002025 | 2017-03-06 | BIENNIAL STATEMENT | 2016-02-01 |
110216002079 | 2011-02-16 | BIENNIAL STATEMENT | 2010-02-01 |
080813002942 | 2008-08-13 | BIENNIAL STATEMENT | 2008-02-01 |
060313003264 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
040225002240 | 2004-02-25 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State