Search icon

SPEEDWAY (DELAWARE) LLC

Company Details

Name: SPEEDWAY (DELAWARE) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2014 (10 years ago)
Entity Number: 4667661
ZIP code: 10528
County: Saratoga
Place of Formation: Delaware
Foreign Legal Name: SPEEDWAY LLC
Fictitious Name: SPEEDWAY (DELAWARE) LLC
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2022-05-12 2024-11-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-05-12 2024-11-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-01-28 2022-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034594 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000502 2022-11-02 BIENNIAL STATEMENT 2022-11-01
220512001432 2022-05-11 CERTIFICATE OF CHANGE BY ENTITY 2022-05-11
201105060268 2020-11-05 BIENNIAL STATEMENT 2020-11-01
SR-69427 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69426 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181121006217 2018-11-21 BIENNIAL STATEMENT 2018-11-01
161129006227 2016-11-29 BIENNIAL STATEMENT 2016-11-01
150121000217 2015-01-21 CERTIFICATE OF PUBLICATION 2015-01-21
141118000036 2014-11-18 APPLICATION OF AUTHORITY 2014-11-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202616 Americans with Disabilities Act - Other 2022-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2022-05-06
Termination Date 2022-08-03
Date Issue Joined 2022-05-31
Section 1201
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name SPEEDWAY (DELAWARE) LLC
Role Defendant
2400635 Other Personal Injury 2024-05-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-05-07
Termination Date 2024-12-05
Date Issue Joined 2024-05-07
Pretrial Conference Date 2024-06-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name COGAN
Role Plaintiff
Name SPEEDWAY (DELAWARE) LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State