Search icon

FLUENT (NY), LLC

Company Details

Name: FLUENT (NY), LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2015 (9 years ago)
Entity Number: 4870971
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: FLUENT, LLC
Fictitious Name: FLUENT (NY), LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-09-19 2023-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-19 2023-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2023-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206000418 2023-12-06 BIENNIAL STATEMENT 2023-12-01
230919004442 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
211201002259 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191204060974 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-106648 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106647 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181205006266 2018-12-05 BIENNIAL STATEMENT 2017-12-01
160324000032 2016-03-24 CERTIFICATE OF PUBLICATION 2016-03-24
151230000612 2015-12-30 APPLICATION OF AUTHORITY 2015-12-30

Date of last update: 18 Feb 2025

Sources: New York Secretary of State