Search icon

SPEEDWINGS TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEEDWINGS TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2000 (25 years ago)
Entity Number: 2531679
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 6 MONTERY ROAD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAKHRUDDIN POONAWALA DOS Process Agent 6 MONTERY ROAD, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
FAKHRUDDIN POONAWALA Chief Executive Officer 6 MONTERY ROAD, SCHENECTADY, NY, United States, 12303

Unique Entity ID

CAGE Code:
73B65
UEI Expiration Date:
2015-04-01

Business Information

Activation Date:
2014-04-03
Initial Registration Date:
2014-04-01

Commercial and government entity program

CAGE number:
73B65
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
FAKHRUDDIN S. POONAWALA
Corporate URL:
www.speedwingstravel.com

History

Start date End date Type Value
2004-08-18 2008-07-14 Address 1670 WESTERN AVE, ALBANY, NY, 12203, 4218, USA (Type of address: Chief Executive Officer)
2004-08-18 2008-07-14 Address 1670 WESTERN AVE, ALBANY, NY, 12203, 4218, USA (Type of address: Principal Executive Office)
2002-12-12 2008-07-14 Address 6 MONTERY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2000-07-14 2002-12-12 Address 7 NORTH LINWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100805002640 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080714002530 2008-07-14 BIENNIAL STATEMENT 2008-07-01
040818002442 2004-08-18 BIENNIAL STATEMENT 2004-07-01
021212000696 2002-12-12 CERTIFICATE OF CHANGE 2002-12-12
000714000712 2000-07-14 CERTIFICATE OF INCORPORATION 2000-07-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State