Search icon

SPEED MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEED MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2004 (20 years ago)
Entity Number: 3142664
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 1 EAST HOUSTON STREET, NEW YORK, NY, United States, 10012
Principal Address: 1 EAST HOUSTON ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAN GI LEE Chief Executive Officer 1 EAST HOUSTON ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EAST HOUSTON STREET, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
120806000012 2012-08-06 ANNULMENT OF DISSOLUTION 2012-08-06
DP-1968580 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
110103002423 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081121002925 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061218002454 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
214004 PL VIO INVOICED 2013-01-17 300 PL - Padlock Violation
193354 PL VIO INVOICED 2013-01-08 300 PL - Padlock Violation
183078 OL VIO INVOICED 2013-01-08 375 OL - Other Violation
340901 CNV_SI INVOICED 2012-12-17 20 SI - Certificate of Inspection fee (scales)
754465 RENEWAL INVOICED 2012-09-12 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
754468 CNV_TFEE INVOICED 2012-09-12 11.949999809265137 WT and WH - Transaction Fee
321823 LATE INVOICED 2011-03-21 100 Scale Late Fee
143267 CL VIO INVOICED 2011-02-18 250 CL - Consumer Law Violation
321824 CNV_SI INVOICED 2011-02-17 20 SI - Certificate of Inspection fee (scales)
151951 LL VIO INVOICED 2011-02-17 150 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State