Search icon

SPEEDY GREEN INC.

Company Details

Name: SPEEDY GREEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3680225
ZIP code: 10011
County: Jefferson
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 690 SOUTH HAMILTON ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER VANBROCKLIN Chief Executive Officer 690 SOUTH HAMILTON ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2008-06-04 2012-07-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-04 2012-09-25 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2157116 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120925000208 2012-09-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-25
120827006000 2012-08-27 BIENNIAL STATEMENT 2012-06-01
120717000533 2012-07-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-17
080604000619 2008-06-04 CERTIFICATE OF INCORPORATION 2008-06-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State