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
Name | Role | Address |
---|---|---|
JOE CONIGLIARO | Chief Executive Officer | 230 BERKSHIRE DR, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
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) |
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