Search icon

FAST + EPP USA PS

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL FAST Chief Executive Officer 323 DEAN ST STE 3, BROOKLYN, NY, United States, 11217

History

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)

Filings

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