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

Central Index Key

CIK number Mailing Address Business Address Phone
1540074 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019 (212) 275-2000

Filings since 2012-03-16

Form type EFFECT
File number 333-179167-27
Filing date 2012-03-16
File View File

Filings since 2012-03-16

Form type 424B3
File number 333-179167-27
Filing date 2012-03-16
File View File

Filings since 2012-03-14

Form type CORRESP
Filing date 2012-03-14
File View File

Filings since 2012-03-06

Form type CORRESP
Filing date 2012-03-06
File View File

Filings since 2012-03-06

Form type S-4/A
File number 333-179167-27
Filing date 2012-03-06
File View File

Filings since 2012-02-15

Form type UPLOAD
Filing date 2012-02-15
File View File

Filings since 2012-01-25

Form type S-4
File number 333-179167-27
Filing date 2012-01-25
File View File

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

History

Start date End date Type Value
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)
2007-01-09 2007-05-17 Address 380 MADISON AVENUE, ATTN: ROBERT W. FORMAN, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
SR-45807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170117006296 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150107006604 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130110006772 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110105002611 2011-01-05 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State