Name: | FA-ST HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2016 (9 years ago) |
Entity Number: | 4930887 |
ZIP code: | 12207 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-08-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-28 | 2022-09-29 | Address | P.O. BOX 10, CARY, NC, 27512, USA (Type of address: Service of Process) |
2016-04-15 | 2017-04-28 | Address | P.O. BOX 19, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001179 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
220929019347 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220303002934 | 2022-03-03 | BIENNIAL STATEMENT | 2020-04-01 |
170428000648 | 2017-04-28 | CERTIFICATE OF CHANGE | 2017-04-28 |
160928000394 | 2016-09-28 | CERTIFICATE OF PUBLICATION | 2016-09-28 |
160415010053 | 2016-04-15 | ARTICLES OF ORGANIZATION | 2016-04-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State