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
Name | Role | Address |
---|---|---|
SPEED STAR MOTORS, INC. | DOS Process Agent | 2940 B WEST 12TH STREET, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
ARNOLD KLEZMER | Chief Executive Officer | 2940 B WEST 12TH STREET, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1028024-DCA | Inactive | Business | 2000-02-29 | 2004-12-31 |
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) |
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 |
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