Name: | SHIPFASTTECH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2012 (13 years ago) |
Entity Number: | 4238680 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-01 | 2017-05-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-05-01 | 2017-05-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060962 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180504006358 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
170509000606 | 2017-05-09 | CERTIFICATE OF CHANGE | 2017-05-09 |
160513006200 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140528006362 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120501000535 | 2012-05-01 | ARTICLES OF ORGANIZATION | 2012-05-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State