Search icon

FLUXURE ADVANCED MOTION MEDIA INC.

Company Details

Name: FLUXURE ADVANCED MOTION MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2001 (24 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 2659127
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 WEST 29TH ST, STE 602, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLUXURE ADVANCED MOTION MEDIA 401(K) PLAN 2022 134182351 2023-05-27 FLUXURE ADVANCED MOTION MEDIA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 3476785286
Plan sponsor’s address 1 PENN PLAZA, #6313, NEW YORK, NY, 10119

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
FLUXURE ADVANCED MOTION MEDIA 401(K) PLAN 2022 134182351 2023-08-01 FLUXURE ADVANCED MOTION MEDIA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 3476785286
Plan sponsor’s address 1 PENN PLAZA, #6313, NEW YORK, NY, 10119

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing CHRISTINE RIMER
FLUXURE ADVANCED MOTION MEDIA 401(K) PLAN 2021 134182351 2022-05-31 FLUXURE ADVANCED MOTION MEDIA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 3476785286
Plan sponsor’s address 1 PENN PLAZA, #6313, NEW YORK, NY, 10119

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
FLUXURE ADVANCED MOTION MEDIA 401(K) PLAN 2020 134182351 2021-05-03 FLUXURE ADVANCED MOTION MEDIA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 3476785286
Plan sponsor’s address 1 PENN PLAZA, #6313, NEW YORK, NY, 10119

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing CAROL HO
FLUXURE ADVANCED MOTION MEDIA 401(K) PLAN 2019 134182351 2020-07-31 FLUXURE ADVANCED MOTION MEDIA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 3476785286
Plan sponsor’s address 1 PENN PLAZA, #6313, NEW YORK, NY, 10119

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing CAROL HO
FLUXURE-DYNAMOD 401K PLAN 2018 134182351 2019-06-28 FLUXURE ADVANCED MOTION MEDIA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2128102113
Plan sponsor’s address 1 PENN PLAZA, 6313, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing ZIV DAMARY
FLUXURE-DYNAMOD 401K PLAN 2017 134182351 2018-07-16 FLUXURE ADVANCED MOTION MEDIA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2128102113
Plan sponsor’s address 1 PENN PLAZA, 6313, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing ZIV DAMARY
FLUXURE-DYNAMOD 401K PLAN 2016 134182351 2017-07-24 FLUXURE ADVANCED MOTION MEDIA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 2128102113
Plan sponsor’s address 1 PENN PLAZA BOX 6313, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ORI DAMARY
FLUXURE-DYNAMOD 401K PLAN 2015 134182351 2016-07-29 FLUXURE ADVANCED MOTION MEDIA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 2128102113
Plan sponsor’s address 1 PENN PLAZA BOX 6313, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing ORI DAMARY
FLUXURE-DYNAMOD 401(K) PLAN 2014 134182351 2015-07-10 FLUXURE ADVANCED MOTION MEDIA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 2128102113
Plan sponsor’s address 1 PENN PLAZA #6313, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing ORI DAMARY
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing ORI DAMARY

DOS Process Agent

Name Role Address
ZIV DAMARY DOS Process Agent 135 WEST 29TH ST, STE 602, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ZIV DAMARY Chief Executive Officer 135 WEST 29TH ST, STE 602, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-02-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-07-24 2024-04-16 Address 135 WEST 29TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-07-24 2024-04-16 Address 135 WEST 29TH ST, STE 602, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-09-22 2007-07-24 Address 2310 SEVENTH AVE #8, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
2005-09-22 2007-07-24 Address 2310 SEVENTH AVE #8, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2005-09-22 2007-07-24 Address 2310 SEVENTH AVE #8, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2003-07-17 2005-09-22 Address 23-36 35TH STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2003-07-17 2005-09-22 Address 23-36 35TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2003-07-17 2005-09-22 Address 23-36 35TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2001-07-11 2003-07-17 Address 270 PARK AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416000765 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
100216000033 2010-02-16 CERTIFICATE OF AMENDMENT 2010-02-16
090713002097 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070724002681 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050922002565 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030717002144 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010711000242 2001-07-11 CERTIFICATE OF INCORPORATION 2001-07-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State