Name: | FASTLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2018 (7 years ago) |
Entity Number: | 5351723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 475 Brannan Street, Suite 300, San Francisco, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD NIGHTINGALE | Chief Executive Officer | 475 BRANNAN STREET, SUITE 300, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 475 BRANNAN STREET, SUITE 300, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2021-02-26 | 2024-06-03 | Address | 475 BRANNAN STREET, SUITE 300, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002489 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220603001475 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
210226060321 | 2021-02-26 | BIENNIAL STATEMENT | 2020-06-01 |
SR-83178 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-83179 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601000445 | 2018-06-01 | APPLICATION OF AUTHORITY | 2018-06-01 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State