Name: | FASTSTREAM RECRUITMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2014 (11 years ago) |
Entity Number: | 4594729 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11451 KATY FREEWAY, SUITE 640, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
MARK CHARMAN | Chief Executive Officer | 11451 KATY FREEWAY, SUITE 640, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FASTSTREAM RECRUITMENT INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2020-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-01 | 2018-06-01 | Address | 100 NE THIRD AVE, STE 605, FORT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2018-06-01 | Address | 100 NE THIRD AVE, STE 605, FORT LAUDERDALE, FL, 33301, USA (Type of address: Principal Executive Office) |
2014-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-19 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609060038 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67884 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007546 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007172 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140619000001 | 2014-06-19 | APPLICATION OF AUTHORITY | 2014-06-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State