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