Name: | FASTLANE SOFTWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2000 (25 years ago) |
Date of dissolution: | 31 Jan 2014 |
Entity Number: | 2466654 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FASTLANE TECHNOLOGIES CORPORATION |
Fictitious Name: | FASTLANE SOFTWARE |
Principal Address: | 5 POLARIS LANE, ALISO, CA, United States, 92656 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUG GARN | Chief Executive Officer | 5 POLARIS WAY, ALISO, CA, United States, 92656 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2010-03-23 | Address | 8001 IRVINE CTR DR #200, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2002-07-12 | 2010-03-23 | Address | 8001 IRVINE CTR DR #200, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office) |
2002-07-12 | 2005-09-15 | Address | 8001 IRVINE CTR DR #200, IRVINE, CA, 92618, USA (Type of address: Service of Process) |
2001-08-13 | 2005-09-15 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-08-13 | 2002-07-12 | Address | 440 9TH AVE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-01-27 | 2001-08-13 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-27 | 2001-08-13 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140131000949 | 2014-01-31 | CERTIFICATE OF TERMINATION | 2014-01-31 |
120209002582 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100323002096 | 2010-03-23 | BIENNIAL STATEMENT | 2010-01-01 |
050915000256 | 2005-09-15 | CERTIFICATE OF CHANGE | 2005-09-15 |
040204002782 | 2004-02-04 | BIENNIAL STATEMENT | 2004-01-01 |
020712002547 | 2002-07-12 | BIENNIAL STATEMENT | 2002-01-01 |
010813000204 | 2001-08-13 | CERTIFICATE OF CHANGE | 2001-08-13 |
000127000607 | 2000-01-27 | APPLICATION OF AUTHORITY | 2000-01-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State