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
Name | Role | Address |
---|---|---|
CHRISTOPHER VANBROCKLIN | Chief Executive Officer | 690 SOUTH HAMILTON ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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