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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83-12 BROADWAY, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
LUC SENH | Chief Executive Officer | 85-11 LEFFERTS BLVD, APT 2C, KEW GARDENS, NY, United States, 11415 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1073436-DCA | Inactive | Business | 2001-02-26 | 2018-12-31 |
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) |
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 |
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 |
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