Name: | FAST SEARCH & TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2000 (24 years ago) |
Entity Number: | 2566776 |
ZIP code: | 10022 |
County: | Tompkins |
Place of Formation: | Massachusetts |
Address: | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | CUTLER LAKE CORPORATION CNTR, 117 KENDRICK ST, STE 100, NEEDHAM, MA, United States, 02494 |
Name | Role | Address |
---|---|---|
JOHN SEBASTIAN VANERIA, SECRETARY | Agent | 641 LEXINGTON AVENUE, NEW YORK CITY, NY, 10022 |
Name | Role | Address |
---|---|---|
JOHN SEBASTIAN VANERIA | DOS Process Agent | 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DR. JOHN MARKUS LERVIK | Chief Executive Officer | CUTLER LAKE CORPORATION CNTR, 117 KENDRICK ST, STE 100, NEEDHAM, MA, United States, 02494 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-01 | 2006-10-19 | Address | CUTLER LAKE CORPORATION CNTR, 117 KENDRICK ST, STE 100, NEEDHAM, MA, 02492, USA (Type of address: Chief Executive Officer) |
2004-11-01 | 2006-10-19 | Address | CUTLER LAKE CORPORATION CNTR, 117 KENDRICK ST, STE 100, NEEDHAM, MA, 02492, USA (Type of address: Principal Executive Office) |
2004-10-13 | 2004-11-01 | Address | 641 LEXINGTON AVENUE, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process) |
2003-08-29 | 2004-10-13 | Address | 93 WORCESTER ST, WELLESLEY, MA, 02481, USA (Type of address: Service of Process) |
2000-10-24 | 2003-08-29 | Address | 1700 WEST PARK DRIVE, WESTBORO, MA, 01581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061019002393 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
041101002756 | 2004-11-01 | BIENNIAL STATEMENT | 2004-10-01 |
041013000445 | 2004-10-13 | CERTIFICATE OF CHANGE | 2004-10-13 |
030829000120 | 2003-08-29 | CERTIFICATE OF CHANGE | 2003-08-29 |
001024000866 | 2000-10-24 | APPLICATION OF AUTHORITY | 2000-10-24 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State