Search icon

FUSION MEDIA SOLUTIONS & PUBLISHING LLC

Company Details

Name: FUSION MEDIA SOLUTIONS & PUBLISHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Dec 2015 (9 years ago)
Date of dissolution: 28 Dec 2024
Entity Number: 4869658
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-07 2024-12-28 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-07 2024-12-28 Address 54 state street ste 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-29 2024-02-07 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-06-01 2023-12-29 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-12-28 2016-06-01 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000678 2024-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-28
240207000849 2024-01-26 CERTIFICATE OF CHANGE BY ENTITY 2024-01-26
231229001135 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211217001406 2021-12-17 BIENNIAL STATEMENT 2021-12-17
191227060294 2019-12-27 BIENNIAL STATEMENT 2019-12-01
171226006205 2017-12-26 BIENNIAL STATEMENT 2017-12-01
160601000398 2016-06-01 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-01
151228010125 2015-12-28 ARTICLES OF ORGANIZATION 2015-12-28

Date of last update: 18 Feb 2025

Sources: New York Secretary of State