5 SPEED AUTO SCHOOL INC.

Name: | 5 SPEED AUTO SCHOOL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1991 (34 years ago) |
Entity Number: | 1559224 |
ZIP code: | 18042 |
County: | Queens |
Place of Formation: | New York |
Address: | 130 W grant st Easton, EASTON, PA, United States, 18042 |
Principal Address: | 120-03 ROCKAWAY BLVD, SO OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGIO MONTES PRES. | DOS Process Agent | 130 W grant st Easton, EASTON, PA, United States, 18042 |
Name | Role | Address |
---|---|---|
SERGIO MONTES PRES. | Chief Executive Officer | 120-03 ROCKAWAY BLVD, SO OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 120-03 ROCKAWAY BLVD, SO OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-04-28 | Address | 120-03 ROCKAWAY BLVD, SO OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 120-03 ROCKAWAY BLVD, SO OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-26 | 2025-04-28 | Address | 130 W grant st Easton, EASTON, PA, 18042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001206 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230626002355 | 2023-06-26 | BIENNIAL STATEMENT | 2021-07-01 |
070927002725 | 2007-09-27 | BIENNIAL STATEMENT | 2007-07-01 |
010720002500 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
010709000081 | 2001-07-09 | CERTIFICATE OF AMENDMENT | 2001-07-09 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State