Name: | SPEED WIRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1996 (29 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 2047092 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 393 JERICHO TURNPIKE, SUITE 106, MINEOLA, NY, United States, 11501 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT E. APPLE | Chief Executive Officer | 800 S DOUGLAS RD PENTHOUSE, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-30 | 2014-07-17 | Address | 393 JERICHO TURNPIKE, SUITE 106, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2014-07-17 | Address | 393 JERICHO TURNPIKE, STE. 106, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2000-08-07 | 2012-07-30 | Address | 155 WEST 46TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2000-08-07 | 2012-07-30 | Address | 155 WEST 46TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-08-07 | 2010-10-19 | Address | 155 WEST 46TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141231000249 | 2014-12-31 | CERTIFICATE OF MERGER | 2014-12-31 |
140717006227 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120730006182 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
120316002147 | 2012-03-16 | BIENNIAL STATEMENT | 2010-07-01 |
101019000299 | 2010-10-19 | CERTIFICATE OF CHANGE | 2010-10-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State