Name: | FAST + EPP USA PS |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 May 2018 (7 years ago) |
Entity Number: | 5345863 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 323 Dean St Ste 3, Brooklyn, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL FAST | Chief Executive Officer | 323 DEAN ST STE 3, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 603 STEWART ST, STE 802, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 323 DEAN ST STE 3, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-22 | 2022-09-29 | Address | 41 EAST 11TH ST 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038296 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220929007674 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220328002900 | 2022-03-28 | BIENNIAL STATEMENT | 2020-05-01 |
180522000644 | 2018-05-22 | APPLICATION OF AUTHORITY | 2018-05-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State