Search icon

SPEEDY MAIL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHEILA G SANDELMAN Chief Executive Officer 10 KIMBALL PLACE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 COUTANT DRIVE, NEW ROCHELLE, NY, United States, 10804

History

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.

Filings

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