Search icon

BULLION SHARK, LLC

Company Details

Name: BULLION SHARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575422
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULLION SHARK LLC 410(K) PLAN 2023 383932327 2024-03-04 BULLION SHARK LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423500
Sponsor’s telephone number 5167395822
Plan sponsor’s address 400 POST AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-03-04
Name of individual signing NICHOLAS ADAMO
BULLION SHARK LLC 410(K) PLAN 2022 383932327 2023-06-21 BULLION SHARK LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423500
Sponsor’s telephone number 5167395822
Plan sponsor’s address 400 POST AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing NICHOLAS ADAMO
BULLION SHARK LLC 410(K) PLAN 2021 383932327 2022-05-27 BULLION SHARK LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423500
Sponsor’s telephone number 5167395822
Plan sponsor’s address 400 POST AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing NICHOLAS ADAMO
BULLION SHARK LLC 410(K) PLAN 2020 383932327 2021-02-25 BULLION SHARK LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423500
Sponsor’s telephone number 5167395822
Plan sponsor’s address 400 POST AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-02-25
Name of individual signing NICHOLAS ADAMO
BULLION SHARK LLC 410(K) PLAN 2019 383932327 2020-05-15 BULLION SHARK LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423500
Sponsor’s telephone number 5167395822
Plan sponsor’s address 400 POST AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing NICHOLAS ADAMO

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-11-07 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-26 2018-11-07 Address 400 POST AVENUE SUITE 103, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2014-05-12 2016-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-12 2016-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000279 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220516002984 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200527060034 2020-05-27 BIENNIAL STATEMENT 2020-05-01
181107000017 2018-11-07 CERTIFICATE OF CHANGE 2018-11-07
160726000665 2016-07-26 CERTIFICATE OF CHANGE 2016-07-26
140710000228 2014-07-10 CERTIFICATE OF PUBLICATION 2014-07-10
140512000023 2014-05-12 ARTICLES OF ORGANIZATION 2014-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400467 Defend Trade Secrets Act 2024-01-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-01-22
Termination Date 1900-01-01
Section 1836
Sub Section A
Status Pending

Parties

Name BULLION EXCHANGE LLC
Role Plaintiff
Name BULLION SHARK, LLC
Role Defendant
2306529 Defend Trade Secrets Act 2023-08-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-08-31
Termination Date 2024-02-28
Date Issue Joined 2023-12-01
Section 1836
Sub Section B
Status Terminated

Parties

Name BULLION SHARK, LLC
Role Plaintiff
Name FLIP A COIN BULLION LLC,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State