Name: | TRAVEL FAST INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1997 (28 years ago) |
Entity Number: | 2128490 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 347 5TH AVENUE, STE 707, NEW YORK, NY, United States, 10016 |
Principal Address: | 347 57TH AVENUE, STE 707, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLANDO MARREZA | Chief Executive Officer | 347 57TH AVENUE, STE 707, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 5TH AVENUE, STE 707, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2009-03-06 | Address | 347 FIFTH AVE SUITE 707, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-03-27 | 2009-03-06 | Address | 347 FIFTH AVE SUITE 707, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2007-03-27 | 2009-03-06 | Address | 347 FIFTH AVE SUITE 707, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2007-03-27 | Address | 347 FIFTH AVE SUITE 208, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-04-09 | 2007-03-27 | Address | 347 FIFTH AVE SUITE 208, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-04-09 | 2007-03-27 | Address | 347 FIFTH AVE SUITE 208, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-03-22 | 2001-04-09 | Address | 505 5TH AVENUE, SUITE 603, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2001-04-09 | Address | 505 5TH AVENUE, SUITE 603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2001-04-09 | Address | 505 5TH AVENUE SUITE 603, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090306002435 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070327002240 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050415002406 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
030226002793 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010409002071 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
990322002946 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970331001021 | 1997-03-31 | CERTIFICATE OF INCORPORATION | 1997-03-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State