FAST FEET, INC.

Name: | FAST FEET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1977 (48 years ago) |
Entity Number: | 428536 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 118 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR FAVUZZA | Chief Executive Officer | 118 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
VICTOR FAVUZZA | Agent | 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-03 | 2014-07-07 | Address | 118 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-27 | 2013-04-03 | Address | 118 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-27 | 2013-04-03 | Address | 118 E 59TH STREET, NEW YORK, NY, 10022, 1310, USA (Type of address: Chief Executive Officer) |
2007-03-27 | 2013-04-03 | Address | 118 E 59TH STREET, NEW YORK, NY, 10022, 1310, USA (Type of address: Principal Executive Office) |
1999-03-15 | 2007-03-27 | Address | 118 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140707000102 | 2014-07-07 | CERTIFICATE OF CHANGE | 2014-07-07 |
130403002328 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
20111007018 | 2011-10-07 | ASSUMED NAME CORP INITIAL FILING | 2011-10-07 |
110401002969 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090313002899 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State