Search icon

SPEE-DEE PROCESS SERVICE, INC.

Company Details

Name: SPEE-DEE PROCESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1989 (36 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1317025
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2202 64TH STREET, APARTMENT 5F, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBBY LYNCH DOS Process Agent 2202 64TH STREET, APARTMENT 5F, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
LIBBY LYNCH Chief Executive Officer 2202 64TH STREET, APARTMENT 5F, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1989-01-17 1993-05-28 Address 2202 64TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1741092 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
990625002317 1999-06-25 BIENNIAL STATEMENT 1999-01-01
970319002502 1997-03-19 BIENNIAL STATEMENT 1997-01-01
940331002850 1994-03-31 BIENNIAL STATEMENT 1994-01-01
930528002315 1993-05-28 BIENNIAL STATEMENT 1993-01-01
B729611-4 1989-01-17 CERTIFICATE OF INCORPORATION 1989-01-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State