Name: | BUBBLE GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2007 (18 years ago) |
Entity Number: | 3505554 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 340 W 50TH ST, NEW YORK, NY, United States, 10019 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L1XVT9B6CNW9 | 2023-03-26 | 343 W 49TH ST, NEW YORK, NY, 10019, 7316, USA | 343W 49TH ST, NEW YORK, NY, 10019, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | BUBBLE GROUP LLC |
Division Number | BUBBLE GRO |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-02-28 |
Initial Registration Date | 2021-02-07 |
Entity Start Date | 2007-04-27 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER ADAMS |
Role | BOOK KEEPER |
Address | 20 SLEEPY HOLLOW LANE, DIX HILLS, NY, 11746, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DENI YANG |
Role | MANAGING OFFICER |
Address | 343W 49TH ST, NEW YORK, NY, 10019, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 340 W 50TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-08 | 2011-05-24 | Address | 340 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-04-19 | 2009-04-08 | Address | C/O THE SPLINTER GROUP, 1501 BROADWAY STE 2102, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419002048 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110524002420 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
090408002233 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070419000382 | 2007-04-19 | ARTICLES OF ORGANIZATION | 2007-04-19 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State