Name: | NEWS AMERICA MARKETING FSI L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 04 Apr 2024 |
Entity Number: | 3303065 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o news corporation, 1211 avenue of the americas, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
eugenie gavenchak | DOS Process Agent | c/o news corporation, 1211 avenue of the americas, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-02 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | 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) |
2006-01-09 | 2009-12-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404003416 | 2024-04-04 | SURRENDER OF AUTHORITY | 2024-04-04 |
240102002437 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104002625 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060683 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-43027 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43028 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102008325 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006221 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140227002180 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120301002449 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State