Name: | SPEEDY EXPEDITING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2012 (13 years ago) |
Entity Number: | 4243259 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | POB 924, MONSEY, NY, United States, 10952 |
Principal Address: | 6 BURRIS CT, AIRMONT, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL MENDELOVITS | Chief Executive Officer | 6 BURRIS CT, AIRMON, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 924, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-09 | 2020-05-04 | Address | 3 HAMMOND STREET, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2014-07-09 | 2020-05-04 | Address | 3 HAMMOND STREET, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2012-05-09 | 2016-02-03 | Address | PO BOX 111008, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061964 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
160511006362 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
160203000033 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
140709006201 | 2014-07-09 | BIENNIAL STATEMENT | 2014-05-01 |
120509000646 | 2012-05-09 | CERTIFICATE OF INCORPORATION | 2012-05-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State