Name: | BLACK DOG NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2015 (9 years ago) |
Entity Number: | 4855327 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 1100 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
richard a. grimm, iii, esq. | Agent | 1100 rand building, 14 lafayette square, BUFFALO, NY, 14203 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1100 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2023-11-01 | Address | 1100 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2023-04-11 | 2023-11-01 | Address | 1100 rand building, 14 lafayette square, BUFFALO, NY, 14203, USA (Type of address: Registered Agent) |
2021-07-24 | 2021-07-24 | Address | 1100 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2021-07-24 | 2023-04-11 | Address | 56 BIDWELL PARKWAY, BUFFALO, NY, 14222, USA (Type of address: Registered Agent) |
2021-07-24 | 2021-07-24 | Address | 56 BIDWELL PARKWAY, BUFFALO, NY, 14222, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038310 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230411000913 | 2023-04-11 | BIENNIAL STATEMENT | 2021-11-01 |
210724000389 | 2021-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-22 |
200115060527 | 2020-01-15 | BIENNIAL STATEMENT | 2019-11-01 |
180313000042 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State