Name: | ALWAYS FAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2001 (24 years ago) |
Entity Number: | 2627378 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 58-78 57 DRIVE, MASPETH, NY, United States, 11378 |
Address: | 58-19 MASPETH AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEDRZEJCZYK MA | Chief Executive Officer | 58-78 57 DRIVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-19 MASPETH AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
HAN-HSIEN TUAN, ESQ. | Agent | 225 BROADWAY-SUITE 2905, NEW YORK, NY, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-22 | 2011-04-25 | Address | 225 BROADWAY-SUITE 2905, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-08-16 | 2007-08-22 | Address | 225 BROADWAY, SUITE 2900, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-08-16 | 2011-04-25 | Address | 58-19 MASPETH AVE, MASPETH, NY, 11379, USA (Type of address: Chief Executive Officer) |
2007-08-16 | 2011-04-25 | Address | 58-19 MASPETH AVE, MASPETH, NY, 11379, USA (Type of address: Principal Executive Office) |
2007-04-17 | 2007-08-22 | Address | 225 BROADWAY, STE. 2900, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110425002496 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
070822000544 | 2007-08-22 | CERTIFICATE OF CHANGE | 2007-08-22 |
070816002406 | 2007-08-16 | BIENNIAL STATEMENT | 2007-04-01 |
070417000106 | 2007-04-17 | CERTIFICATE OF CHANGE | 2007-04-17 |
030522002942 | 2003-05-22 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State