Name: | SPEEDWAY FREIGHT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2002 (23 years ago) |
Entity Number: | 2796252 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-07 156TH ST, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145-07 156TH ST, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
WOONG CHOL KANG | Chief Executive Officer | 145-07 156TH ST, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 145-07 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2022-01-31 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-29 | 2022-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-21 | 2021-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-10 | 2025-03-18 | Address | 145-07 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004076 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
211227001925 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
140410002080 | 2014-04-10 | BIENNIAL STATEMENT | 2012-08-01 |
080811000592 | 2008-08-11 | CERTIFICATE OF CHANGE | 2008-08-11 |
060801002780 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State