Search icon

SPEED TEL, INC.

Company Details

Name: SPEED TEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2000 (25 years ago)
Date of dissolution: 23 Oct 2019
Entity Number: 2569187
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 83-12 BROADWAY, ELMHURST, NY, United States, 11373
Principal Address: 143-45 BANCLAY AVE, APT 5C, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-651-8837

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-12 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
LUC SENH Chief Executive Officer 85-11 LEFFERTS BLVD, APT 2C, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
1073436-DCA Inactive Business 2001-02-26 2018-12-31

History

Start date End date Type Value
2006-09-29 2012-05-23 Address 8312 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-09-29 2012-05-23 Address 143-45 BANCLAY AVE, 5C, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2006-09-29 2012-05-23 Address 85-11 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2004-11-10 2006-09-29 Address 143-45 C BARCLAC AVE, APT #5C, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2004-11-10 2006-09-29 Address 85-11 LEFFERTS BLVD, APT #2C, KEW GARDEN, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191023000277 2019-10-23 CERTIFICATE OF DISSOLUTION 2019-10-23
150102007533 2015-01-02 BIENNIAL STATEMENT 2014-10-01
120523003036 2012-05-23 BIENNIAL STATEMENT 2010-10-01
060929002001 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041110002054 2004-11-10 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071412 PL VIO INVOICED 2019-08-08 19900 PL - Padlock Violation
3050665 PL VIO CREDITED 2019-06-25 500 PL - Padlock Violation
2495356 RENEWAL INVOICED 2016-11-22 340 Electronics Store Renewal
1908644 RENEWAL INVOICED 2014-12-10 340 Electronics Store Renewal
482712 RENEWAL INVOICED 2012-11-27 340 Electronics Store Renewal
482713 CNV_TFEE INVOICED 2012-11-27 8.470000267028809 WT and WH - Transaction Fee
482715 RENEWAL INVOICED 2010-12-07 340 Electronics Store Renewal
482714 CNV_TFEE INVOICED 2010-12-07 6.800000190734863 WT and WH - Transaction Fee
482716 RENEWAL INVOICED 2008-10-06 340 Electronics Store Renewal
482720 CNV_TFEE INVOICED 2008-10-06 6.800000190734863 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-19 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State