Search icon

FASTRACK HEALTHCARE SYSTEMS, INC.

Headquarter

Company Details

Name: FASTRACK HEALTHCARE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1994 (31 years ago)
Date of dissolution: 24 Mar 2016
Entity Number: 1836629
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 255 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPENCER KAY Chief Executive Officer 255 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
F00000004391
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113221548
Plan Year:
2013
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2013-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-23 2013-06-17 Address ATTN: PRESIDENT, 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-07-23 2013-06-17 Shares Share type: PAR VALUE, Number of shares: 8500000, Par value: 0.01
1996-07-22 1998-07-23 Address 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21891 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160324000246 2016-03-24 CERTIFICATE OF MERGER 2016-03-24
130617001050 2013-06-17 CERTIFICATE OF AMENDMENT 2013-06-17
120803002417 2012-08-03 BIENNIAL STATEMENT 2012-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State