Search icon

FAST WAY TOWING & COLLISION, INC.

Company Details

Name: FAST WAY TOWING & COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2796668
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 193 BANKER STREET, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-389-3220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AIXA PAGAN Chief Executive Officer 87 SELVIN LOOP, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 BANKER STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1127585-DCA Inactive Business 2004-04-30 2006-04-30

Filings

Filing Number Date Filed Type Effective Date
DP-1849478 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041029002039 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020802000317 2002-08-02 CERTIFICATE OF INCORPORATION 2002-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
78373 CD VIO INVOICED 2008-01-02 1000 CD - Consumer Docket
78445 CD VIO INVOICED 2007-04-30 500 CD - Consumer Docket
61392 CD VIO INVOICED 2006-08-30 1000 CD - Consumer Docket
1476676 LL VIO INVOICED 2005-02-15 750 LL - License Violation
602920 CNV_IC INVOICED 2004-04-30 600 Additional Vehicle Fee
560999 RENEWAL INVOICED 2003-12-10 3000 Tow Truck Company License Renewal Fee
602921 CNV_IC INVOICED 2003-10-20 150 Additional Vehicle Fee
602922 CNV_IC INVOICED 2003-03-11 300 Additional Vehicle Fee
602923 CNV_IC INVOICED 2003-01-29 300 Additional Vehicle Fee
602924 LICENSE INVOICED 2002-12-12 450 Tow Truck Company License Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State