SPEEDY POPO, INC.

Name: | SPEEDY POPO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2018 (7 years ago) |
Entity Number: | 5341916 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | New York |
Address: | 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
FRANK SELVAGGI | Agent | 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-25 | 2019-03-27 | Address | (Type of address: Service of Process) |
2019-01-09 | 2019-03-27 | Address | (Type of address: Registered Agent) |
2018-05-15 | 2019-01-09 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-05-15 | 2019-01-25 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190327000151 | 2019-03-27 | CERTIFICATE OF CHANGE | 2019-03-27 |
190125000803 | 2019-01-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-01-25 |
190109000661 | 2019-01-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-02-08 |
180515000762 | 2018-05-15 | CERTIFICATE OF INCORPORATION | 2018-05-15 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State