Search icon

SPEED SHIFTERS, INC.

Print

Details

Entity Number 1849807

Status Inactive

NameSPEED SHIFTERS, INC.

CountyChemung

Date of registration 06 Sep 1994 (30 years ago)

Date of dissolution 30 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2077 LAKE RD, ELMIRA HGTS, NY, United States, 14903

Address ZIP code 14903

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2077 LAKE RD, ELMIRA HGTS, NY, United States, 14903

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address

MARK D BULKLEY

Chief Executive Officer

2077 LAKE RD, ELMIRA HGTS, NY, United States, 14903

History

Start date End date Type Value

1994-09-06

1999-09-16

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1994-09-06

1996-09-18

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1724402

2004-06-30

DISSOLUTION BY PROCLAMATION

2004-06-30

990916001067

1999-09-16

CERTIFICATE OF CHANGE

1999-09-16

960918002256

1996-09-18

BIENNIAL STATEMENT

1996-09-01

940906000147

1994-09-06

CERTIFICATE OF INCORPORATION

1994-09-06

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts