Search icon

ACTIVE NETWORK, LLC OF DELAWARE

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ACTIVE NETWORK, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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