Name: | FUSION MARKETING & PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2014 (11 years ago) |
Entity Number: | 4518794 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3159 ROYAL DRIVE, SUITE 300, ALPHARETTA, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHERRY KOVAK | Chief Executive Officer | 3159 ROYAL DRIVE, SUITE 300, ALPHARETTA, GA, United States, 30022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-23 | 2021-06-09 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-03-15 | 2021-06-09 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-01-24 | 2016-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609000266 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
160323000309 | 2016-03-23 | CERTIFICATE OF CHANGE | 2016-03-23 |
160315006262 | 2016-03-15 | BIENNIAL STATEMENT | 2016-01-01 |
140124000530 | 2014-01-24 | APPLICATION OF AUTHORITY | 2014-01-24 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State