Search icon

SPEEDWAY LTD.

Company Details

Name: SPEEDWAY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2005 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3255994
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Principal Address: 230 BERKSHIRE DR, FARMINGVILLE, NY, United States, 11730
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOE CONIGLIARO Chief Executive Officer 230 BERKSHIRE DR, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2009-08-24 2011-09-22 Address 134 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-08-24 2011-09-22 Address 134 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2007-10-05 2009-08-24 Address 134 REMINGTON BLVD, FARMINGDALE, NY, 11779, USA (Type of address: Chief Executive Officer)
2007-10-05 2009-08-24 Address 134 REMINGTON BLVD, FARMINGDALE, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2244995 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110922002501 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090824002023 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071005002566 2007-10-05 BIENNIAL STATEMENT 2007-09-01
050914000481 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State