Name: | FAST FLANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1976 (49 years ago) |
Entity Number: | 406647 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1930 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207 |
Address: | 1920 elmwood ave., BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L HURLEY, JR. | Chief Executive Officer | 1930 ELMWOOD AVE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1920 elmwood ave., BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
laura adams | Agent | 1920 elmwood ave, BUFFALO, NY, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-14 | 2024-08-14 | Address | 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-01-22 | Address | 1930 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-01-22 | Address | 3955 Lockport Avenue, North Tonawanda, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000947 | 2025-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-15 |
240814000908 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220830000631 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
200812060061 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180801006394 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State