Search icon

FASTLANE SOFTWARE

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUG GARN Chief Executive Officer 5 POLARIS WAY, ALISO, CA, United States, 92656

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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