Search icon

FUSION MEDIA NETWORK, LLC

Company Details

Name: FUSION MEDIA NETWORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2015 (10 years ago)
Entity Number: 4705622
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
FUSION MEDIA NETWORK, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-02-05 2021-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-07 2016-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-07 2016-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-02-05 2016-03-07 Address FUSION MEDIA NETWORK, LLC, 8551 NW 30TH TERRACE, DORAL, FL, 33122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201003562 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202061288 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060871 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-70253 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70254 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170202006926 2017-02-02 BIENNIAL STATEMENT 2017-02-01
161031000553 2016-10-31 CERTIFICATE OF CHANGE 2016-10-31
160307000437 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07
150408000265 2015-04-08 CERTIFICATE OF PUBLICATION 2015-04-08
150205000339 2015-02-05 APPLICATION OF AUTHORITY 2015-02-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State