Search icon

SPEEDIMPEX U.S.A., INC.

Headquarter

Company Details

Name: SPEEDIMPEX U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1962 (63 years ago)
Date of dissolution: 30 Apr 2018
Entity Number: 152594
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 10 E. 40TH ST, 10TH FL, NEW YORK, NY, United States, 10016
Principal Address: 30-10 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 10 E. 40TH ST, 10TH FL, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 10 E. 40TH ST, 10TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEFANO SCIUBBA Chief Executive Officer 30-10 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
F93000005312
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54311435
State:
ILLINOIS

History

Start date End date Type Value
2014-01-27 2017-05-12 Address 30-10 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-12-18 2014-01-27 Address ATTN: STEFANO SCIUBBA, 35-02 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-12-18 2014-01-27 Address 35-02 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-12-18 2014-01-27 Address ATTN: STEFANO SCIUBBA, 35-02 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2000-12-04 2006-12-18 Address 35-02 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180430000473 2018-04-30 CERTIFICATE OF DISSOLUTION 2018-04-30
170512000295 2017-05-12 CERTIFICATE OF CHANGE 2017-05-12
140127000149 2014-01-27 CERTIFICATE OF CHANGE 2014-01-27
140127002391 2014-01-27 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
130109006393 2013-01-09 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State