SPEEDTRADER, INC.

Name: | SPEEDTRADER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1999 (26 years ago) |
Entity Number: | 2393945 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1717 ROUTE 6, SUITE 102, CARMEL, NY, United States, 10512 |
Principal Address: | 1717 ROUTE 6 / SUITE 102, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH L. ELY III | Chief Executive Officer | 1717 ROUTE 6 / SUITE 102, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
JOSEPH L. ELY, III | DOS Process Agent | 1717 ROUTE 6, SUITE 102, CARMEL, NY, United States, 10512 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2021-06-10 | 2022-05-16 | Address | 1717 ROUTE 6, SUITE 102, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2021-01-13 | 2021-06-10 | Address | 1717 ROUTE 6, SUITE 102, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2020-11-30 | 2022-05-16 | Address | 1717 ROUTE 6 / SUITE 102, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2020-11-30 | Address | 1717 ROUTE 6 / SUITE 102, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2021-01-13 | Address | 1717 ROUTE 6 / SUITE 102, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220516002325 | 2022-05-16 | CERTIFICATE OF AMENDMENT | 2022-05-16 |
210610060579 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
210113000508 | 2021-01-13 | CERTIFICATE OF CHANGE | 2021-01-13 |
201130002002 | 2020-11-30 | AMENDMENT TO BIENNIAL STATEMENT | 2019-06-01 |
201016060249 | 2020-10-16 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State