Search icon

CHARLIE DOG TOO LLC

Company Details

Name: CHARLIE DOG TOO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781848
ZIP code: 10036
County: New York
Place of Formation: New York
Address: JAMES L. NEDERLANDER, 1501 BROADWAY 14TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CHARLIE DOG TOO LLC DOS Process Agent JAMES L. NEDERLANDER, 1501 BROADWAY 14TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-07-25 2017-11-28 Address C/O NEDERLANDER ORGANIZATION, 1450 BROADWAY 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-06-02 2012-07-25 Address C/O NEDERLANDER ORGANIZATION, 1450 BROADWAY / 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-03-08 2006-06-02 Address C/O NEDERLANDER ORGANIZATION, 1450 BROADWAY 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-06-21 2005-03-08 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180628006287 2018-06-28 BIENNIAL STATEMENT 2018-06-01
171128006212 2017-11-28 BIENNIAL STATEMENT 2016-06-01
120725002345 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100728002711 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080610002105 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060602002198 2006-06-02 BIENNIAL STATEMENT 2006-06-01
050308002611 2005-03-08 BIENNIAL STATEMENT 2004-06-01
050125000917 2005-01-25 CERTIFICATE OF AMENDMENT 2005-01-25
020917000085 2002-09-17 AFFIDAVIT OF PUBLICATION 2002-09-17
020917000077 2002-09-17 AFFIDAVIT OF PUBLICATION 2002-09-17

Date of last update: 06 Feb 2025

Sources: New York Secretary of State