Search icon

FAIR & FAST TRANSPORT INC

Company Details

Name: FAIR & FAST TRANSPORT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2020 (5 years ago)
Entity Number: 5818366
ZIP code: 11552
County: Broome
Place of Formation: New York
Address: 94 MAPLEWOOD ST, W HEMPSTEAD, NY, United States, 11552
Principal Address: 3115 BURRUS RD, APT 56, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDEEP SINGH DOS Process Agent 94 MAPLEWOOD ST, W HEMPSTEAD, NY, United States, 11552

Agent

Name Role Address
PARAMBEER SINGH Agent fair & fast transport inc, 95-16 129th street fl 1, SOUTH RICHMOND HILL, NY, 11419

Chief Executive Officer

Name Role Address
SANDEEP SINGH Chief Executive Officer 94 MAPLEWOOD ST, W HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2021-09-22 2023-02-09 Address fair & fast transport inc, 95-16 129th street fl 1, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Registered Agent)
2021-09-22 2023-02-09 Address 3115 burrus rd apt 56, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2021-09-13 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2021-09-22 Address 200 RANO BLVD BUILDING 3B # 18, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2020-08-21 2021-09-22 Address 95-16 129TH STREET, 1ST FL, S RICHMOND HILL, NY, 11419, USA (Type of address: Registered Agent)
2020-08-21 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-21 2020-11-02 Address 95-16 129TH STREET, 1ST FL, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209002850 2023-02-09 BIENNIAL STATEMENT 2022-08-01
210922000449 2021-09-13 CERTIFICATE OF CHANGE BY ENTITY 2021-09-13
201102000101 2020-11-02 CERTIFICATE OF CHANGE 2020-11-02
200821010273 2020-08-21 CERTIFICATE OF INCORPORATION 2020-08-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State