SPEEDLINE TECHNOLOGIES, INC.

Name: | SPEEDLINE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1982 (43 years ago) |
Date of dissolution: | 31 Jan 2017 |
Entity Number: | 781671 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 16 FORGE PARK, FRANKLIN, MA, United States, 02038 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PIERRE DE VILLEMEJANE | Chief Executive Officer | 16 FORGE PARK, FRANKLIN, MA, United States, 02038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-09 | 2004-09-09 | Address | 225 FOXBOROUGH BLVD, FOXBOROUGH, MA, 02035, USA (Type of address: Chief Executive Officer) |
2000-08-15 | 2002-09-09 | Address | 16 FORGE PARK, FRANKLIN, MA, 02038, USA (Type of address: Principal Executive Office) |
2000-08-15 | 2002-09-09 | Address | 225 FOXBOROUGH BLVD, STE 150, FOXBOROUGH, MA, 02035, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-11724 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11725 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170131000602 | 2017-01-31 | CERTIFICATE OF TERMINATION | 2017-01-31 |
060707002617 | 2006-07-07 | BIENNIAL STATEMENT | 2006-07-01 |
040909002778 | 2004-09-09 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State