S&S SPEED SHOP, INC.

Name: | S&S SPEED SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1973 (52 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 265797 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 104-65 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104-65 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
RICHARD STAMPFL | Chief Executive Officer | 104-65 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-11 | 1993-04-06 | Address | 104-65 ATLANTIC AVE., NEW YORK, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796683 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090703002103 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070719002537 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050901002443 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
C348729-2 | 2004-06-14 | ASSUMED NAME LLC INITIAL FILING | 2004-06-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State