Search icon

SPEEDWAGON INVESTORS I, L.L.C.

Company Details

Name: SPEEDWAGON INVESTORS I, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2006 (19 years ago)
Date of dissolution: 31 May 2024
Entity Number: 3369490
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 420 fifth avenue, 5th floor, NEW YORK, NY, United States, 10018

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 420 fifth avenue, 5th floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-10-27 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-27 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-05-31 2023-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-05-31 2023-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003612 2024-05-31 SURRENDER OF AUTHORITY 2024-05-31
231027003068 2023-10-27 BIENNIAL STATEMENT 2022-05-01
200519060625 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180516006211 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160517006705 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140514006613 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120531003053 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100611002887 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080908002406 2008-09-08 BIENNIAL STATEMENT 2008-05-01
061212000354 2006-12-12 CERTIFICATE OF PUBLICATION 2006-12-12

Date of last update: 18 Jan 2025

Sources: New York Secretary of State