SPEEDY PREPAID SERVICES INC.

Name: | SPEEDY PREPAID SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2011 (14 years ago) |
Entity Number: | 4162382 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 539 South Main Street, Findlay, OH, United States, 45840 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
T. KACZYNSKI | Chief Executive Officer | 539 S. MAIN STREET, FINDLAY, OH, United States, 45840 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-12 | 2015-11-25 | Address | ONE HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Chief Executive Officer) |
2013-11-12 | 2015-11-25 | Address | C/O HESS CORPORATION, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-07 | 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 |
---|---|---|---|
211118000280 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191120060244 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
SR-58946 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58947 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171103006626 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State