Name: | BULLIES ENTERTAINMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2011 (14 years ago) |
Entity Number: | 4146902 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 499 PECK RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
JOHN BOOTHE | DOS Process Agent | 499 PECK RD, SPENCERPORT, NY, United States, 14559 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
730404 | Retail grocery store | No data | No data | No data | 377 S UNION STREET, SPENCERPORT, NY, 14559 | No data |
0014-22-316194 | Alcohol sale | 2023-10-12 | 2023-10-12 | 2024-10-31 | 377 S UNION ST, SPENCERPORT, New York, 14559 | Micro-Brewer |
0015-23-302306 | Alcohol sale | 2023-10-05 | 2023-10-05 | 2024-10-31 | 377 S UNION ST, SPENCERPORT, New York, 14559 | Farm Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-02 | 2024-04-30 | Address | 499 PECK RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2011-09-27 | 2016-11-02 | Address | 45 MAPLE KNOLL DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430020252 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
210901001285 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904060715 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170911006283 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
161102006851 | 2016-11-02 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State