Name: | EVENT DOCKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2018 (7 years ago) |
Entity Number: | 5357841 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-25 | 2024-06-01 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-01-06 | 2023-02-25 | Address | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2019-06-12 | 2022-01-06 | Address | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2018-06-12 | 2019-08-06 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-06-12 | 2019-06-12 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601019947 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
230225000911 | 2023-02-25 | BIENNIAL STATEMENT | 2022-06-01 |
220106000318 | 2022-01-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-01-05 |
190806000046 | 2019-08-06 | CERTIFICATE OF CHANGE | 2019-08-06 |
190612000490 | 2019-06-12 | CERTIFICATE OF CHANGE | 2019-06-12 |
180612010408 | 2018-06-12 | ARTICLES OF ORGANIZATION | 2018-06-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State