Search icon

FAST INTERNATIONAL TRAVEL AGENCY INC.

Company Details

Name: FAST INTERNATIONAL TRAVEL AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (30 years ago)
Entity Number: 1876884
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 97-17 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 17 VIRGINIA DRIVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-17 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ADRIANA ABRIL Chief Executive Officer 17 VIRGINIA DRIVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2005-02-04 2006-12-19 Address 17 VIRGINIA DR, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2005-02-04 2006-12-19 Address 17 VIRGINIA DR, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2002-12-09 2005-02-04 Address 142-15 FRANKLIN AVE., FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2002-12-09 2006-12-19 Address 97-17 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)
2002-12-09 2005-02-04 Address 97-17 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2001-01-25 2002-12-09 Address 97-17 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1999-05-13 2002-12-09 Address 142 15 FRANKLIN AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1999-05-13 2002-12-09 Address 97-17 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1994-12-19 2001-01-25 Address 3804 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061219002651 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050204002433 2005-02-04 BIENNIAL STATEMENT 2004-12-01
021209002608 2002-12-09 BIENNIAL STATEMENT 2002-12-01
010125002451 2001-01-25 BIENNIAL STATEMENT 2000-12-01
990513002518 1999-05-13 BIENNIAL STATEMENT 1998-12-01
941219000139 1994-12-19 CERTIFICATE OF INCORPORATION 1994-12-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State