Name: | SPEED-O-PRINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2013 (12 years ago) |
Entity Number: | 4352632 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 55 OLD TURNPIKE ROAD, SUITE 304, NANUET, NY, United States, 10954 |
Principal Address: | 60 N. HARRISON AVENUE, SUITE 32, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW KAYE | Chief Executive Officer | 60 N. HARRISON AVENUE, SUITE 32, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
GARY L. LIPTON, ESQ. | DOS Process Agent | 55 OLD TURNPIKE ROAD, SUITE 304, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-17 | 2019-01-10 | Address | 120 N. MAIN STREET - SUITE 203, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2017-02-17 | 2019-01-10 | Address | 120 N. MAIN STREET - SUITE 203, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2015-01-20 | 2017-02-17 | Address | 296 ROUTE 59, TALLMAN, NY, 10982, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2017-02-17 | Address | 296 ROUTE 59, TALLMAN, NY, 10982, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062129 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190110060483 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170217006121 | 2017-02-17 | BIENNIAL STATEMENT | 2017-01-01 |
150120006394 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130129000755 | 2013-01-29 | CERTIFICATE OF INCORPORATION | 2013-01-29 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State