Search icon

BULLDOG ISLAND EVENTS LLC

Company Details

Name: BULLDOG ISLAND EVENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459944
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001540074
Phone:
(212) 275-2000

Latest Filings

Form type:
EFFECT
File number:
333-179167-27
Filing date:
2012-03-16
File:
Form type:
424B3
File number:
333-179167-27
Filing date:
2012-03-16
File:
Form type:
CORRESP
Filing date:
2012-03-14
File:
Form type:
CORRESP
Filing date:
2012-03-06
File:
Form type:
S-4/A
File number:
333-179167-27
Filing date:
2012-03-06
File:

History

Start date End date Type Value
2024-02-05 2025-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-05 2025-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-05-17 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
250131000870 2025-01-31 BIENNIAL STATEMENT 2025-01-31
240205004782 2024-02-02 CERTIFICATE OF CHANGE BY ENTITY 2024-02-02
230131001491 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210115060151 2021-01-15 BIENNIAL STATEMENT 2021-01-01
200615060065 2020-06-15 BIENNIAL STATEMENT 2019-01-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State