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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-03-04 |
Name of individual signing | NICHOLAS ADAMO |
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 |
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 |
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 |
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 |
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 |
140710000228 | 2014-07-10 | CERTIFICATE OF PUBLICATION | 2014-07-10 |
140512000023 | 2014-05-12 | ARTICLES OF ORGANIZATION | 2014-05-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400467 | Defend Trade Secrets Act | 2024-01-22 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BULLION EXCHANGE LLC |
Role | Plaintiff |
Name | BULLION SHARK, LLC |
Role | Defendant |
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