Search icon

SPEEDY CASH CLOSINGS, LLC

Company Details

Name: SPEEDY CASH CLOSINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2018 (6 years ago)
Entity Number: 5454966
ZIP code: 11362
County: Nassau
Place of Formation: New York
Address: 250-02 northern blvd., LITTLE NECK, NY, United States, 11362

DOS Process Agent

Name Role Address
the llc DOS Process Agent 250-02 northern blvd., LITTLE NECK, NY, United States, 11362

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2025-02-11 2025-02-13 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2025-02-11 2025-02-13 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2022-08-29 2022-08-29 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-08-29 2025-02-11 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2022-08-29 2022-08-29 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2022-08-29 2025-02-11 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2018-12-07 2022-08-29 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2018-12-07 2022-08-29 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250213001244 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
250211000191 2025-02-11 BIENNIAL STATEMENT 2025-02-11
220829000131 2021-12-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-12-28
220829000134 2021-12-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-12-28
181207010044 2018-12-07 ARTICLES OF ORGANIZATION 2018-12-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State