Name: | FUSION CLOUD SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2018 (7 years ago) |
Entity Number: | 5295116 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-08 | 2022-09-29 | Address | Office 40, 90 State Street, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-08 | 2022-09-30 | Address | office 40 90 state street, suite 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-08-01 | 2022-06-08 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2018-08-01 | 2022-06-08 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2018-02-28 | 2018-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-28 | 2018-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037004 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220930016885 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007659 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220215002137 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
220608000970 | 2021-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-27 |
200226060120 | 2020-02-26 | BIENNIAL STATEMENT | 2020-02-01 |
180814000068 | 2018-08-14 | CERTIFICATE OF AMENDMENT | 2018-08-14 |
180801000686 | 2018-08-01 | CERTIFICATE OF CHANGE | 2018-08-01 |
180622000212 | 2018-06-22 | CERTIFICATE OF PUBLICATION | 2018-06-22 |
180228000542 | 2018-02-28 | APPLICATION OF AUTHORITY | 2018-02-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State