Search icon

FUSION DIRECT, INC.

Company Details

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

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DONALD LUCERA Chief Executive Officer 43 BAYVIEW AVE, BABYLON, NY, United States, 11702

History

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)

Filings

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