Name: | FASTCOMP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2018 (6 years ago) |
Entity Number: | 5438595 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2024-05-28 | 2024-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-28 | 2024-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-02-11 | 2024-05-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-11 | 2024-05-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-06 | 2023-02-11 | Address | 6555 DEAN MEMORIAL PARKWAY, BOSTON HEIGHTS, OH, 44236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000524 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
240528001605 | 2024-05-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-24 |
230211000792 | 2023-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-10 |
221117003506 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
201104061581 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181106000476 | 2018-11-06 | APPLICATION OF AUTHORITY | 2018-11-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State