Search icon

SPEED CONTROL NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RUTH KOBO Chief Executive Officer 1385 BROADWAY, SUITE 301, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SILVERBERG, STONEHILL & GOLDSMITH, P.C. DOS Process Agent 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Filings

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