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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FUSION MEDIA NETWORK, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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