Search icon

SPEED SHIFTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEED SHIFTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1994 (31 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1849807
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 2077 LAKE RD, ELMIRA HGTS, NY, United States, 14903

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MARK D BULKLEY Chief Executive Officer 2077 LAKE RD, ELMIRA HGTS, NY, United States, 14903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2077 LAKE RD, ELMIRA HGTS, NY, United States, 14903

History

Start date End date Type Value
1994-09-06 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-09-06 1996-09-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1724402 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990916001067 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
960918002256 1996-09-18 BIENNIAL STATEMENT 1996-09-01
940906000147 1994-09-06 CERTIFICATE OF INCORPORATION 1994-09-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State