Search icon

FOCUS FEATURES INTERNATIONAL LLC

Company Details

Name: FOCUS FEATURES INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 1999 (25 years ago)
Entity Number: 2449274
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-07 2017-12-08 Address 1201 N. MARKET STREET, SUITE 1000, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2009-08-07 2012-01-23 Name SYFY HOLDINGS LLC
2003-12-03 2009-08-07 Name SCI FI HOLDINGS LLC
1999-12-13 2015-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-13 2003-12-03 Name USA NETWORKS INTERACTIVE LLC

Filings

Filing Number Date Filed Type Effective Date
231208002256 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211223001730 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191210060535 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-30266 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-30265 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171208006346 2017-12-08 BIENNIAL STATEMENT 2017-12-01
151207006208 2015-12-07 BIENNIAL STATEMENT 2015-12-01
131203006257 2013-12-03 BIENNIAL STATEMENT 2013-12-01
120123000170 2012-01-23 CERTIFICATE OF AMENDMENT 2012-01-23
120113002608 2012-01-13 BIENNIAL STATEMENT 2011-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State