FASTCUPID, INC.

Name: | FASTCUPID, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2005 (20 years ago) |
Entity Number: | 3246574 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1615 S. Congress Avenue, Suite 103, Delray Beach, FL, United States, 33445 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN BUCKHEIT | Chief Executive Officer | 1615 S. CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL, United States, 33445 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 1615 S. CONGRESS AVENUE, SUITE 103, DELRAY BEACH, FL, 33445, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2023-08-07 | Address | 910 E. HAMILTON AVENUE, 6TH FLOOR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2017-08-31 | 2023-08-07 | Address | 910 E. HAMILTON AVENUE, 6TH FLOOR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2015-08-27 | 2017-08-31 | Address | 910 E. HAMILTON AVENUE, 6TH FLOOR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2015-08-27 | 2019-08-07 | Address | 910 E. HAMILTON AVENUE, 6TH FLOOR, SUNNYVALE, CA, 94089, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002429 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210831001029 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190807060734 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170831006041 | 2017-08-31 | BIENNIAL STATEMENT | 2017-08-01 |
150827006037 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State