BULLION SHARK, LLC

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State