Search icon

FAST SEARCH & TRANSFER, INC.

Company Details

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

Agent

Name Role Address
JOHN SEBASTIAN VANERIA, SECRETARY Agent 641 LEXINGTON AVENUE, NEW YORK CITY, NY, 10022

DOS Process Agent

Name Role Address
JOHN SEBASTIAN VANERIA DOS Process Agent 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DR. JOHN MARKUS LERVIK Chief Executive Officer CUTLER LAKE CORPORATION CNTR, 117 KENDRICK ST, STE 100, NEEDHAM, MA, United States, 02494

History

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)

Filings

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