Name: | FAST TRACK MOBILITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2017 (7 years ago) |
Entity Number: | 5241035 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FAST TRACK MOBILITY, LLC, ALABAMA | 001-164-755 | ALABAMA |
Headquarter of | FAST TRACK MOBILITY, LLC, COLORADO | 20248295197 | COLORADO |
Headquarter of | FAST TRACK MOBILITY, LLC, CONNECTICUT | 3111623 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-15 | 2023-10-16 | Address | 3131 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2017-11-28 | 2023-09-15 | Address | 3131 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129015365 | 2023-11-29 | BIENNIAL STATEMENT | 2023-11-01 |
231016000942 | 2023-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-16 |
230915001783 | 2023-09-15 | BIENNIAL STATEMENT | 2021-11-01 |
191106060691 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171128010114 | 2017-11-28 | ARTICLES OF ORGANIZATION | 2017-11-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State