Name: | SPEEDY SHIPPING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2001 (24 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2605487 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 150 LAFAYETTE ST, STORE E, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 LAFAYETTE ST, STORE E, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TONY Q LU | Chief Executive Officer | 1358 67TH ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-07 | 2003-02-04 | Address | 150-E LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2001-02-13 | 2001-03-07 | Address | 155 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1938092 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
030204002628 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010307000008 | 2001-03-07 | CERTIFICATE OF CHANGE | 2001-03-07 |
010213000337 | 2001-02-13 | CERTIFICATE OF INCORPORATION | 2001-02-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State