BODH SHERIDAN SPEEDSTAR CORP.

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
Name | Role | Address |
---|---|---|
KEMRAJ BODH | Chief Executive Officer | 181-02 JAMAICA AVE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 SHERIDAN BLVD, INWOOD, NY, United States, 11096 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State