Name: | FX NETWORKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 1997 (28 years ago) |
Entity Number: | 2113576 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2023-02-17 | 2025-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-17 | 2025-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-16 | 2023-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-16 | 2023-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-05 | 2019-04-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-30 | 2009-12-18 | Address | 10201 W PICO BLVD, ATTN TAX DEPT, LOS ANGELES, CA, 90035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002913 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230217000182 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210205060095 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190416000025 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
190205061063 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-25096 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-25097 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170517006313 | 2017-05-17 | BIENNIAL STATEMENT | 2017-02-01 |
151202007460 | 2015-12-02 | BIENNIAL STATEMENT | 2015-02-01 |
130416002382 | 2013-04-16 | BIENNIAL STATEMENT | 2013-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1501998 | Copyright | 2015-03-17 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KECK |
Role | Plaintiff |
Name | FX NETWORKS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-09-13 |
Termination Date | 2012-12-19 |
Section | 0101 |
Status | Terminated |
Parties
Name | BALSAMO, |
Role | Plaintiff |
Name | FX NETWORKS, LLC |
Role | Defendant |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State