FERRARA & SPEED, P.C.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 MAIDEN LN, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ANTHONY J FERRARA | Chief Executive Officer | 83 MAIDEN LN, NEW YORK, NY, United States, 10038 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State