Name: | SPEED MOTOR EXPRESS OF WESTERN NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1976 (49 years ago) |
Entity Number: | 395687 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 2299 KENMORE AVENUE, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL T SAVARINO | Chief Executive Officer | 2299 KENMORE AVENUE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
SPEED MOTOR EXPRESS OF WESTERN NEW YORK INC. | DOS Process Agent | 2299 KENMORE AVENUE, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-03-11 | 2024-03-11 | Address | 2299 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2024-03-11 | Address | 2299 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2016-03-01 | 2024-03-11 | Address | 2299 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2016-03-01 | Address | 1460 MILITARY ROAD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311001747 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
200304060481 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180307006597 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160301007369 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
150306006116 | 2015-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State