Name: | SPEEDY HORSE SPORTSWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1978 (47 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 476309 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 163 BLEECKER ST., NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KUO LI TENG | DOS Process Agent | 163 BLEECKER ST., NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140710092 | 2014-07-10 | ASSUMED NAME LLC INITIAL FILING | 2014-07-10 |
DP-84787 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A470020-4 | 1978-03-09 | CERTIFICATE OF INCORPORATION | 1978-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11730694 | 0215000 | 1979-11-15 | 161 GRAND STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11759461 | 0215000 | 1979-10-12 | 161 GRAND STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11784212 | 0215000 | 1979-07-26 | 161 GRAND ST 4TH FLOOR, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 F01 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-09-21 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-31 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-17 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 C05 I |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-31 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 I02 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-18 |
Nr Instances | 2 |
FTA Issuance Date | 1979-08-18 |
FTA Current Penalty | 100.0 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 B 037013 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-18 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State