SPEED'S GARAGE INC.

Name: | SPEED'S GARAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1990 (35 years ago) |
Entity Number: | 1444789 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 753 ROUTE 217, HUDSON, NY, United States, 12534 |
Principal Address: | 753 RT 217, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R SPEED | Chief Executive Officer | 747 ROUTE 217, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
SPEED'S GARAGE INC. | DOS Process Agent | 753 ROUTE 217, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-22 | 2016-05-10 | Address | BOX 69, MELLENVILLE, NY, 12544, USA (Type of address: Service of Process) |
2012-05-22 | 2016-05-10 | Address | 753 RT 217, MELLENVILLE, NY, 12544, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2018-05-02 | Address | 11 MAIN ST, PHILMONT, NY, 12565, USA (Type of address: Chief Executive Officer) |
2002-05-13 | 2012-05-22 | Address | BOX 69, RT 217 #753, MELLENVILLE, NY, 12544, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2012-05-22 | Address | BOX 69 #753, MELLENVILLE, NY, 12544, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505060199 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502006530 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160510007115 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
120522006032 | 2012-05-22 | BIENNIAL STATEMENT | 2012-05-01 |
100514002469 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State