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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2202616 | Americans with Disabilities Act - Other | 2022-05-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NELSON |
Role | Plaintiff |
Name | SPEEDWAY (DELAWARE) LLC |
Role | Defendant |
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