Name: | FASTFORWARD THINKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2022 |
Entity Number: | 3199304 |
ZIP code: | 14620 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 1126 SOUTH CLINTON AVE, ROCHESTER, NY, United States, 14620 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY J ANTKOWIAK | Chief Executive Officer | 1126 SOUTH CLINTON AVE, ROCHESTER, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
FASTFORWARD THINKING INC. | DOS Process Agent | 1126 SOUTH CLINTON AVE, ROCHESTER, NY, United States, 14620 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-09 | 2022-01-26 | Address | 1126 SOUTH CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
2019-05-09 | 2022-01-26 | Address | 1126 SOUTH CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2017-11-10 | 2019-05-09 | Address | 7913 POCHUCK RD, BLISS, NY, 14024, USA (Type of address: Service of Process) |
2015-05-14 | 2017-11-10 | Address | 460 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2015-05-14 | 2019-05-09 | Address | 460 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126000265 | 2022-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-25 |
190509060651 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
171110000739 | 2017-11-10 | CERTIFICATE OF CHANGE | 2017-11-10 |
170621006011 | 2017-06-21 | BIENNIAL STATEMENT | 2017-05-01 |
150514006090 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State