Search icon

SPEEDFIT LLC

Company Details

Name: SPEEDFIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2002 (23 years ago)
Entity Number: 2760864
ZIP code: 11932
County: New York
Place of Formation: Delaware
Address: 323 GEORGICA RD, EAST HAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
ALEX ASTILEAN DOS Process Agent 323 GEORGICA RD, EAST HAMPTON, NY, United States, 11932

History

Start date End date Type Value
2004-07-28 2008-04-28 Address 960 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-04-30 2004-07-28 Address ATTN: PAUL I. RACHLIN, 1585 BROADWAY, ROOM 2570, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080428002023 2008-04-28 BIENNIAL STATEMENT 2008-04-01
060417002018 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040728002105 2004-07-28 BIENNIAL STATEMENT 2004-04-01
020430000464 2002-04-30 APPLICATION OF AUTHORITY 2002-04-30

Court Cases

Court Case Summary

Filing Date:
2023-01-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPEEDFIT LLC
Party Role:
Plaintiff
Party Name:
WOODWAY USA, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPEEDFIT LLC
Party Role:
Plaintiff
Party Name:
WOODWAY USA, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WOODWAY USA, INC.
Party Role:
Plaintiff
Party Name:
SPEEDFIT LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State