Search icon

SPEEDX GROUP INC

Company Details

Name: SPEEDX GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2020 (5 years ago)
Entity Number: 5718677
ZIP code: 11801
County: Bronx
Place of Formation: New York
Address: 8 Waters Ave, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANJINDER SINGH DOS Process Agent 8 Waters Ave, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
MANJINDER SINGH Chief Executive Officer 8 WATERS AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2020-02-28 2025-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-28 2025-03-09 Address 2173 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250309000366 2025-03-09 BIENNIAL STATEMENT 2025-03-09
200228010381 2020-02-28 CERTIFICATE OF INCORPORATION 2020-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545774 PETROL-19 INVOICED 2022-10-31 160 PETROL PUMP BLEND
3545775 PETROL-32 INVOICED 2022-10-31 40 PETROL PUMP DIESEL
3373524 PETROL-19 INVOICED 2021-09-28 160 PETROL PUMP BLEND
3373525 PETROL-32 INVOICED 2021-09-28 40 PETROL PUMP DIESEL
3231484 PETROL-19 INVOICED 2020-09-09 160 PETROL PUMP BLEND
3231485 PETROL-32 INVOICED 2020-09-09 40 PETROL PUMP DIESEL

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-25 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 No data No data No data

Date of last update: 23 Mar 2025

Sources: New York Secretary of State