BLACK DOG COMMUNICATIONS, LLC

Name: | BLACK DOG COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2014 (11 years ago) |
Entity Number: | 4652670 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 ALLENS CREEK ROAD, Ste 210, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
BLACK DOG COMMUNICATIONS, LLC | DOS Process Agent | 100 ALLENS CREEK ROAD, Ste 210, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-09 | 2024-10-01 | Address | 100 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2018-11-19 | 2019-07-09 | Address | THE PARK AT ALLENS CREEK, 160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2015-07-13 | 2018-11-19 | Address | THE PARK AT ALLENS CREEK, 160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2014-10-17 | 2015-07-13 | Address | 1415 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039057 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221017002520 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201015060119 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
190709000713 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
181119002043 | 2018-11-19 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State