Name: | BULLRUSH FIELD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 1998 (27 years ago) |
Entity Number: | 2218468 |
ZIP code: | 08837 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O Pinnacle Management Services LLC, 343 Thornall Street,, Edison, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
BULLRUSH FIELD, LLC | DOS Process Agent | C/O Pinnacle Management Services LLC, 343 Thornall Street,, Edison, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-19 | 2024-01-02 | Address | C/O CROSSTOWN MGMT, 29-27 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2009-05-07 | 2010-02-19 | Address | 152 WEST 57TH ST 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-01-15 | 2009-05-07 | Address | 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001914 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
221229002081 | 2022-12-29 | BIENNIAL STATEMENT | 2022-01-01 |
120206002405 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100219002354 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
090507002147 | 2009-05-07 | BIENNIAL STATEMENT | 2008-01-01 |
981008000215 | 1998-10-08 | AFFIDAVIT OF PUBLICATION | 1998-10-08 |
981008000210 | 1998-10-08 | AFFIDAVIT OF PUBLICATION | 1998-10-08 |
980123000747 | 1998-01-23 | CERTIFICATE OF AMENDMENT | 1998-01-23 |
980115000709 | 1998-01-15 | ARTICLES OF ORGANIZATION | 1998-01-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State