Search icon

SPEED STAR MOTORS, INC.

Company Details

Name: SPEED STAR MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1997 (28 years ago)
Entity Number: 2131665
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2940 B WEST 12TH STREET, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-339-6418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPEED STAR MOTORS, INC. DOS Process Agent 2940 B WEST 12TH STREET, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ARNOLD KLEZMER Chief Executive Officer 2940 B WEST 12TH STREET, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1028024-DCA Inactive Business 2000-02-29 2004-12-31

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 2002 WEST 6TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 2940 B WEST 12TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2010-05-19 2023-08-17 Address 3475 FORT HAMILTON PKWY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-04-07 2010-05-19 Address 8759 18 AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2007-04-13 2023-08-17 Address 2002 WEST 6TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-11-01 2010-04-07 Address 2002 WEST 6TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1999-05-03 2007-04-13 Address 392 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1999-05-03 2006-11-01 Address 392 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1999-05-03 2007-04-13 Address 392 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1998-10-08 1999-05-03 Address 390 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003342 2023-08-17 BIENNIAL STATEMENT 2023-04-01
210818001370 2021-08-18 BIENNIAL STATEMENT 2021-08-18
100519000980 2010-05-19 CERTIFICATE OF CHANGE 2010-05-19
100407000227 2010-04-07 CERTIFICATE OF CHANGE 2010-04-07
070413002884 2007-04-13 BIENNIAL STATEMENT 2007-04-01
061101000478 2006-11-01 CERTIFICATE OF CHANGE 2006-11-01
050606002654 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030407002902 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010418002701 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990503002063 1999-05-03 BIENNIAL STATEMENT 1999-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
384563 RENEWAL INVOICED 2002-11-18 340 Electronics Store Renewal
13898 PL VIO INVOICED 2002-03-04 1700 PL - Padlock Violation
384564 RENEWAL INVOICED 2000-12-07 340 Electronics Store Renewal
384562 LICENSE INVOICED 2000-03-02 170 Electronic Store License Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State