Search icon

FERRARA & SPEED, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRARA & SPEED, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Jul 1991 (34 years ago)
Date of dissolution: 19 Sep 2005
Entity Number: 1563198
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 83 MAIDEN LN, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 MAIDEN LN, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ANTHONY J FERRARA Chief Executive Officer 83 MAIDEN LN, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-07-19 2001-08-02 Address 2 PARK AVE, STE 1516, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-19 2001-08-02 Address 2 PARK AVE, STE 1516, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-07-19 2001-08-02 Address 2 PARK AVE, STE 1516, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-03-26 2003-08-01 Name POLSTEIN, FERRARA, DWYER & SPEED, P.C.
1993-08-17 1999-07-19 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050919000512 2005-09-19 CERTIFICATE OF DISSOLUTION 2005-09-19
030801000123 2003-08-01 CERTIFICATE OF AMENDMENT 2003-08-01
030716002461 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010802002449 2001-08-02 BIENNIAL STATEMENT 2001-07-01
990719002254 1999-07-19 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State