Fastapp Inc.
Branch
Name: | Fastapp Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 15 Nov 2019 (6 years ago) |
Branch of: | Fastapp Inc., NEW YORK (Company Number 5405506) |
Business ID: | 1193868 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 2081 Business Center Drive, Suite 280Irvine, CA 92612 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Nicole Diane Andrews | Director | 2081 Business Center Drive, Suite 280, Irvine, CA 92612 |
Name | Role | Address |
---|---|---|
Nicole Diane Andrews | Secretary | 2081 Business Center Drive, Suite 280, Irvine, CA 92612 |
Name | Role | Address |
---|---|---|
Nicole Diane Andrews | Treasurer | 2081 Business Center Drive, Suite 280, Irvine, CA 92612 |
Name | Role | Address |
---|---|---|
Nicole Diane Andrews | Chief Executive Officer | 2081 Business Center Drive, Suite 280, Irvine, CA 92612 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-06 | Annual Report For Fastapp Inc. |
Reinstatement | Filed | 2024-12-23 | Reinstatement For Fastapp Inc. |
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: Tax: Fastapp Inc. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: Tax: Fastapp Inc. |
Annual Report | Filed | 2024-04-05 | Annual Report For Fastapp Inc. |
Annual Report | Filed | 2023-04-14 | Annual Report For Fastapp Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2022-03-14 | Amendment For Fastapp Inc. |
Annual Report | Filed | 2022-01-18 | Annual Report For Fastapp Inc. |
Amendment Form | Filed | 2021-01-18 | Amendment For Fastapp Inc. |
This company hasn't received any reviews.
Date of last update: 22 May 2025
Sources: Company Profile on Mississippi Secretary of State Website