Name: | SPEEXX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2015 (10 years ago) |
Entity Number: | 4758971 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 85 OLD LONG RIDGE RD, STE A4, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARMIN HOPP | Chief Executive Officer | 85 OLD LONG RIDGE RD, STE A4, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | TUMBLINGERSTR., 32, M\NCHEN, 80337, DEU (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 85 OLD LONG RIDGE RD, STE A4, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-05-09 | Address | TUMBLINGERSTR., 32, M\NCHEN, NY, 80337, USA (Type of address: Service of Process) |
2021-05-03 | 2023-05-09 | Address | TUMBLINGERSTR., 32, M\NCHEN, 80337, DEU (Type of address: Chief Executive Officer) |
2020-04-20 | 2023-05-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-20 | 2021-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-14 | 2020-04-20 | Address | 2915 OGLETOWN RD, #2389, NEWARK, DE, 19713, USA (Type of address: Service of Process) |
2015-05-14 | 2023-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509002410 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210503060912 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200420000288 | 2020-04-20 | CERTIFICATE OF CHANGE | 2020-04-20 |
150514010227 | 2015-05-14 | CERTIFICATE OF INCORPORATION | 2015-05-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State