Name: | 8 SPEED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2010 (15 years ago) |
Date of dissolution: | 20 Sep 2021 |
Entity Number: | 3954965 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 219-12 43RD AVE, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 917-531-0318
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219-12 43RD AVE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
NENG QIANG WANG | Chief Executive Officer | 219-12 43RD AVE, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047291-DCA | Inactive | Business | 2017-01-11 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-22 | 2021-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-23 | 2021-09-23 | Address | 219-12 43RD AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2016-05-23 | 2021-09-23 | Address | 219-12 43RD AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2015-02-12 | 2016-05-23 | Address | 219-12 43RD AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2012-07-27 | 2016-05-23 | Address | 146-30 BOOTH MEMORIAL AVE, QUEENS, NY, 11355, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210923002011 | 2021-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-20 |
200504061046 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180517006361 | 2018-05-17 | BIENNIAL STATEMENT | 2018-05-01 |
160523002028 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
150212000394 | 2015-02-12 | CERTIFICATE OF CHANGE | 2015-02-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3071829 | PROCESSING | INVOICED | 2019-08-09 | 50 | License Processing Fee |
3071830 | DCA-SUS | CREDITED | 2019-08-09 | 50 | Suspense Account |
2940446 | RENEWAL | CREDITED | 2018-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2940385 | TRUSTFUNDHIC | INVOICED | 2018-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2528895 | FINGERPRINT | INVOICED | 2017-01-09 | 75 | Fingerprint Fee |
2528892 | TRUSTFUNDHIC | INVOICED | 2017-01-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2528893 | BLUEDOT | INVOICED | 2017-01-09 | 100 | Bluedot Fee |
2528891 | LICENSE | INVOICED | 2017-01-09 | 25 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216102 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-12 | 500 | 2018-07-22 | Failure to mark container with name, license number, or volume measurement of container |
TWC-216688 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-02 | 250 | 2019-02-13 | General Prohibitions |
TWC-213424 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-04-12 | 250 | 2016-04-30 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
TWC-210409 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-08 | 250 | 2014-09-10 | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State