Search icon

BODH SHERIDAN SPEEDSTAR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BODH SHERIDAN SPEEDSTAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2002 (23 years ago)
Entity Number: 2833807
ZIP code: 11096
County: Kings
Place of Formation: New York
Principal Address: 181-02 JAMAICA AVE, HOLLIS, NY, United States, 11423
Address: 165 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEMRAJ BODH Chief Executive Officer 181-02 JAMAICA AVE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 SHERIDAN BLVD, INWOOD, NY, United States, 11096

Legal Entity Identifier

LEI Number:
5493009V8XAPDIFCE842

Registration Details:

Initial Registration Date:
2014-11-13
Next Renewal Date:
2024-07-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2006-11-15 2024-02-06 Address 181-02 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2006-11-15 2024-02-06 Address 165 SHERIDAN BLVD, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2005-01-26 2006-11-15 Address 181-02 JAMAICA AVE, JAMAICA, NY, 11423, USA (Type of address: Principal Executive Office)
2005-01-26 2006-11-15 Address 181-02 JAMAICA AVE, JAMAICA, NY, 11423, USA (Type of address: Chief Executive Officer)
2005-01-26 2006-11-15 Address 480 HEMLOCK ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206003585 2024-02-06 CERTIFICATE OF AMENDMENT 2024-02-06
201218060388 2020-12-18 BIENNIAL STATEMENT 2020-11-01
181105006640 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103007206 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141114006565 2014-11-14 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State