-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10005
›
-
GAMEFUSE, LLC
Company Details
Name: |
GAMEFUSE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
21 Apr 2011 (14 years ago)
|
Date of dissolution: |
17 Mar 2022 |
Entity Number: |
4084290 |
ZIP code: |
10005
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2019-01-28
|
2022-03-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-04-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220317001473
|
2022-03-17
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-03-17
|
210413060040
|
2021-04-13
|
BIENNIAL STATEMENT
|
2021-04-01
|
190415060599
|
2019-04-15
|
BIENNIAL STATEMENT
|
2019-04-01
|
SR-57298
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
170412006419
|
2017-04-12
|
BIENNIAL STATEMENT
|
2017-04-01
|
150403006305
|
2015-04-03
|
BIENNIAL STATEMENT
|
2015-04-01
|
130422006249
|
2013-04-22
|
BIENNIAL STATEMENT
|
2013-04-01
|
110421000143
|
2011-04-21
|
ARTICLES OF ORGANIZATION
|
2011-04-21
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State