FUZE OF DELAWARE

Name: | FUZE OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2013 (12 years ago) |
Entity Number: | 4443130 |
ZIP code: | 14221 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | FUZE, INC. |
Fictitious Name: | FUZE OF DELAWARE |
Principal Address: | 675 Creekside Way, STE 333, Campbell, CA, United States, 95008 |
Address: | 5500 MAIN ST STE 345, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
TELOS LEGAL CORP. | DOS Process Agent | 5500 MAIN ST STE 345, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
TELOS LEGAL CORP. | Agent | 5500 MAIN ST STE 345, WILLIAMSVILLE, NY, 14221 |
Name | Role | Address |
---|---|---|
SAMUEL WILSON, JR. | Chief Executive Officer | 675 CREEKSIDE WAY, CAMPBELL, CA, United States, 95008 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 675 CREEKSIDE WAY, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 2 COPLEY PLACE, SUITE 7000, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 2 COPLEY PLACE, SUITE 7000, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2024-11-18 | Address | 2 COPLEY PLACE, SUITE 7000, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 675 CREEKSIDE WAY, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118001611 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
230825003106 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
221210000679 | 2022-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-09 |
210802001971 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061467 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State