Search icon

SPEED-O-PRINT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW KAYE Chief Executive Officer 60 N. HARRISON AVENUE, SUITE 32, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
GARY L. LIPTON, ESQ. DOS Process Agent 55 OLD TURNPIKE ROAD, SUITE 304, NANUET, NY, United States, 10954

History

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)

Filings

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