Search icon

FASTRACS RENTALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FASTRACS RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1987 (38 years ago)
Date of dissolution: 23 Nov 2022
Entity Number: 1162689
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: PO BOX 56, 12 CAMP LANE, RED HOOK, NY, United States, 12571
Principal Address: 12 CAMP LANE, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 56, 12 CAMP LANE, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
MARY COOKINGHAM Chief Executive Officer PO BOX 56, 12 CAMP LANE, RED HOOK, NY, United States, 12571

Unique Entity ID

CAGE Code:
6T6Y4
UEI Expiration Date:
2014-10-02

Business Information

Activation Date:
2013-10-02
Initial Registration Date:
2012-11-14

Commercial and government entity program

CAGE number:
6T6Y4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
AMY CAMPION

History

Start date End date Type Value
2019-04-11 2023-03-19 Address PO BOX 56, 12 CAMP LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2003-03-31 2019-04-11 Address PO BOX 56, 12 CAMP LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-04-25 2019-04-11 Address PO BOX 56, 12 CAMP LANE, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2001-04-25 2003-03-31 Address 38 COOKINGHAM LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-04-25 2023-03-19 Address PO BOX 56, 12 CAMP LANE, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230319000510 2022-11-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-23
210405061409 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060077 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171016006037 2017-10-16 BIENNIAL STATEMENT 2017-04-01
130405006215 2013-04-05 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State