Search icon

SPEECH TIME FUN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEECH TIME FUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2018 (8 years ago)
Entity Number: 5259949
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13th Avenue, SUITE 202, Brooklyn, NY, United States, 11228
Principal Address: 1807 JAMES ST., MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0.05

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, SUITE 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
HALLIE SHERMAN Chief Executive Officer 2059 MERRICK ROAD #277, MERRICK, NY, United States, 11566

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HALLIE SHERMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3228794

Unique Entity ID

Unique Entity ID:
YEYTZD4JSRG9
CAGE Code:
9SQV0
UEI Expiration Date:
2026-01-31

Business Information

Division Name:
SPEECH TIME FUN, INC.
Activation Date:
2025-02-04
Initial Registration Date:
2024-01-23

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2059 MERRICK ROAD #277, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-01-02 Address 2059 MERRICK ROAD #277, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.05
2018-01-03 2024-01-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-01-03 2024-01-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102008226 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220117000526 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200108060021 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180103000364 2018-01-03 CERTIFICATE OF INCORPORATION 2018-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State