Name: | SPEECHPRO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2009 (15 years ago) |
Entity Number: | 3854431 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EVGENII ZUBAKOV | Chief Executive Officer | 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-29 | 2019-09-16 | Address | 369 LEXINGTON AVENUE, SUITE 316, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-05-28 | 2017-09-29 | Address | 369 LEXINGTON AVENUE, SUITE 316, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-05-28 | 2019-09-16 | Address | 369 LEXINGTON AVENUE, SUITE 316, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916060245 | 2019-09-16 | BIENNIAL STATEMENT | 2019-09-01 |
SR-52991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52992 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170929006171 | 2017-09-29 | BIENNIAL STATEMENT | 2017-09-01 |
150917006146 | 2015-09-17 | BIENNIAL STATEMENT | 2015-09-01 |
140528006131 | 2014-05-28 | BIENNIAL STATEMENT | 2013-09-01 |
090910000334 | 2009-09-10 | APPLICATION OF AUTHORITY | 2009-09-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State