Name: | FAST FOOD DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 2265433 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 322 W 57TH ST, SUITE 14P, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD ROSENZWEIG | Chief Executive Officer | 322 W 57TH ST, SUITE 14P, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-02 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-06-02 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1635514 | 2003-03-26 | ANNULMENT OF AUTHORITY | 2003-03-26 |
000802002279 | 2000-08-02 | BIENNIAL STATEMENT | 2000-06-01 |
991105000861 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
980602000741 | 1998-06-02 | APPLICATION OF AUTHORITY | 1998-06-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State