Search icon

HIGH SPEED CAPITAL LLC

Company Details

Name: HIGH SPEED CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4572411
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2016-07-01 2017-12-08 Address 30 BROAD STREET, 14TH FLOOR, SUITE 14108, NEW YORK CITY, NY, 10004, USA (Type of address: Service of Process)
2016-01-08 2016-07-01 Address 17 STATE STREET SUITE 4000, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2014-05-05 2016-01-08 Address 266 BROADWAY, SUITE 403, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060332 2020-05-12 BIENNIAL STATEMENT 2020-05-01
200420060250 2020-04-20 BIENNIAL STATEMENT 2018-05-01
190115002047 2019-01-15 BIENNIAL STATEMENT 2018-05-01
180427006160 2018-04-27 BIENNIAL STATEMENT 2016-05-01
171208000388 2017-12-08 CERTIFICATE OF CHANGE 2017-12-08
160701000643 2016-07-01 CERTIFICATE OF CHANGE 2016-07-01
160108000921 2016-01-08 CERTIFICATE OF CHANGE 2016-01-08
140505010379 2014-05-05 ARTICLES OF ORGANIZATION 2014-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800880 Other Fraud 2018-08-08 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-08
Termination Date 2018-10-29
Date Issue Joined 2018-08-24
Section 1332
Sub Section FR
Status Terminated

Parties

Name HIGH SPEED CAPITAL LLC
Role Plaintiff
Name CORPORATE DEBT ADVISORS,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State