Name: | FASTRAX MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1992 (32 years ago) |
Date of dissolution: | 20 Aug 2014 |
Entity Number: | 1690295 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 415 E 37TH ST APT 40C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURT WALLERSTEIN | DOS Process Agent | 415 E 37TH ST APT 40C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BURT WALLERSTEIN | Agent | 415 E 37TH ST APT 40C, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2009-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-04-14 | 2014-08-20 | Address | 401 E. 34TH STREET, STE. 5-26, NEW YORK CITY, NY, 10016, USA (Type of address: Registered Agent) |
1992-12-30 | 1994-04-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-12-30 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140820000322 | 2014-08-20 | CERTIFICATE OF CHANGE | 2014-08-20 |
140820000333 | 2014-08-20 | CERTIFICATE OF DISSOLUTION | 2014-08-20 |
090915000506 | 2009-09-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-09-15 |
990916001173 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
940414000453 | 1994-04-14 | CERTIFICATE OF CHANGE | 1994-04-14 |
921230000038 | 1992-12-30 | CERTIFICATE OF INCORPORATION | 1993-01-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State