SPEEDY COMMUNICATIONS, INC.

Name: | SPEEDY COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1994 (31 years ago) |
Date of dissolution: | 10 Feb 2020 |
Entity Number: | 1838276 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 11 MOTT STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-966-5538
Phone +1 212-227-7738
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 MOTT STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CK WONG | Chief Executive Officer | 11 MOTT STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1160597-DCA | Inactive | Business | 2004-02-20 | 2012-12-31 |
1098447-DCA | Inactive | Business | 2001-12-19 | 2020-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-11 | 2016-08-26 | Address | 88 E BROADWAY, UNIT 28, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2011-01-11 | 2016-08-26 | Address | 88 EAST BROADWAY, UNIT 28, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2011-01-11 | 2016-08-26 | Address | 88 EAST BROADWAY, UNIT 28, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1996-09-18 | 2011-01-11 | Address | 88 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2011-01-11 | Address | 88 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200210000786 | 2020-02-10 | CERTIFICATE OF DISSOLUTION | 2020-02-10 |
160826002031 | 2016-08-26 | BIENNIAL STATEMENT | 2016-07-01 |
110111003057 | 2011-01-11 | BIENNIAL STATEMENT | 2010-07-01 |
060925002201 | 2006-09-25 | BIENNIAL STATEMENT | 2006-07-01 |
040916002008 | 2004-09-16 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3131781 | PROCESSING | INVOICED | 2019-12-26 | 170 | License Processing Fee |
3131782 | DCA-SUS | CREDITED | 2019-12-26 | 170 | Suspense Account |
2929442 | RENEWAL | CREDITED | 2018-11-14 | 340 | Electronics Store Renewal |
2530660 | LICENSEDOC0 | INVOICED | 2017-01-11 | 0 | License Document Replacement, Lost in Mail |
2509031 | RENEWAL | INVOICED | 2016-12-09 | 340 | Electronics Store Renewal |
2375881 | LICENSEDOC15 | INVOICED | 2016-06-30 | 15 | License Document Replacement |
2373625 | LICENSE REPL | INVOICED | 2016-06-28 | 15 | License Replacement Fee |
1878952 | RENEWAL | INVOICED | 2014-11-11 | 340 | Electronics Store Renewal |
1708065 | RENEWAL | INVOICED | 2014-06-17 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
211189 | LL VIO | INVOICED | 2013-08-13 | 75 | LL - License Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State