Name: | FUSION DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 2776281 |
ZIP code: | 12205 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 43 BAYVIEW AVE, BABYLON, NY, United States, 11702 |
Address: | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DONALD LUCERA | Chief Executive Officer | 43 BAYVIEW AVE, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-26 | 2006-05-25 | Address | 38 TOTTEN PL, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2004-07-26 | 2006-05-25 | Address | 38 TOTTEN PL, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
2002-06-07 | 2004-06-03 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2002-06-07 | 2004-06-03 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090429000211 | 2009-04-29 | CERTIFICATE OF DISSOLUTION | 2009-04-29 |
080618002504 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060525003283 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040726002568 | 2004-07-26 | BIENNIAL STATEMENT | 2004-06-01 |
040603000075 | 2004-06-03 | CERTIFICATE OF CHANGE | 2004-06-03 |
020607000654 | 2002-06-07 | CERTIFICATE OF INCORPORATION | 2002-06-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State