C SPEED, LLC
Headquarter
Name: | C SPEED, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 1996 (29 years ago) |
Entity Number: | 2044994 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | DAVID LYSACK, 316 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088 |
Contact Details
Email astagnitta@cspeed.com
Website http://www.cspeed.coman
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | DAVID LYSACK, 316 COMMERCE BLVD, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-19 | 2024-07-01 | Address | DAVID LYSACK, 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2008-08-11 | 2010-07-19 | Address | C SPEED, LLC, 316 COMMERCE BLVD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2003-12-02 | 2006-01-26 | Name | ABECO, LLC |
1996-07-03 | 2003-12-02 | Name | PERIGEE, LLC |
1996-07-03 | 2008-08-11 | Address | 1500 MONY TOWER I,, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033185 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220831001953 | 2022-08-31 | BIENNIAL STATEMENT | 2022-07-01 |
200709061648 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180702006030 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006234 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State