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
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 10 E. 40TH ST, 10TH FL, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 10 E. 40TH ST, 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEFANO SCIUBBA | Chief Executive Officer | 30-10 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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