Search icon

NEWS AMERICA MARKETING FSI L.L.C.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
eugenie gavenchak DOS Process Agent c/o news corporation, 1211 avenue of the americas, NEW YORK, NY, United States, 10036

History

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)

Filings

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