Name: | SPEED CONTROL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1991 (34 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1555984 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 1385 BROADWAY, SUITE 301, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH KOBO | Chief Executive Officer | 1385 BROADWAY, SUITE 301, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SILVERBERG, STONEHILL & GOLDSMITH, P.C. | DOS Process Agent | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1615145 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
930426002286 | 1993-04-26 | BIENNIAL STATEMENT | 1992-06-01 |
910627000304 | 1991-06-27 | CERTIFICATE OF AMENDMENT | 1991-06-27 |
910618000135 | 1991-06-18 | CERTIFICATE OF INCORPORATION | 1991-06-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State