Search icon

FX NETWORKS, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501998 Copyright 2015-03-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-17
Termination Date 2015-09-03
Section 0101
Status Terminated

Parties

Name KECK
Role Plaintiff
Name FX NETWORKS, LLC
Role Defendant
1206945 Copyright 2012-09-13 other
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