Name: | ACTIVE NETWORK, LLC OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2014 (11 years ago) |
Entity Number: | 4570366 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ACTIVE NETWORK, LLC |
Fictitious Name: | ACTIVE NETWORK, LLC OF DELAWARE |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ACTIVE NETWORK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-14 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-20 | 2020-05-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-20 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-01 | 2019-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-01 | 2019-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-27 | 2017-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-27 | 2017-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-01 | 2016-01-27 | Address | ATTN: JEFF LAMBERT, 10182 TELESIS CT STE 100, SAN DIEGO, CA, 92121, 4777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043696 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220531002615 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200514060556 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
190620000684 | 2019-06-20 | CERTIFICATE OF CHANGE | 2019-06-20 |
180502006124 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170301000645 | 2017-03-01 | CERTIFICATE OF CHANGE | 2017-03-01 |
160928006218 | 2016-09-28 | BIENNIAL STATEMENT | 2016-05-01 |
160127000495 | 2016-01-27 | CERTIFICATE OF CHANGE | 2016-01-27 |
140501000188 | 2014-05-01 | APPLICATION OF AUTHORITY | 2014-05-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State