Name: | SPEEDY MAIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1978 (47 years ago) |
Entity Number: | 504977 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 49 COUTANT DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 10 KIMBALL PLACE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA G SANDELMAN | Chief Executive Officer | 10 KIMBALL PLACE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 COUTANT DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-06 | 2004-09-08 | Address | 10 KIMBALL PLACEL, MOUNT VERNON, NY, 10550, 4721, USA (Type of address: Principal Executive Office) |
1996-08-07 | 2002-08-06 | Address | 221 NORTH MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, 1005, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2002-08-06 | Address | 221 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1005, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1996-08-07 | Address | 221 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1005, USA (Type of address: Chief Executive Officer) |
1987-02-18 | 2002-08-06 | Address | 49 COUTANT DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1982-02-09 | 1987-02-18 | Name | IN-STORE MERCHANDISING CORP. |
1978-08-08 | 1987-02-18 | Address | 2140 BOSTON POST RD., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1978-08-08 | 1982-02-09 | Name | IN-STORE DISPLAYS CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141002062 | 2014-10-02 | ASSUMED NAME CORP INITIAL FILING | 2014-10-02 |
120905002334 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
100826002730 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080807003833 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060801002146 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040908002790 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
020806002114 | 2002-08-06 | BIENNIAL STATEMENT | 2002-08-01 |
000814002108 | 2000-08-14 | BIENNIAL STATEMENT | 2000-08-01 |
980723002324 | 1998-07-23 | BIENNIAL STATEMENT | 1998-08-01 |
960807002412 | 1996-08-07 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State