Search icon

BLUE DOG ENTERPRISES LLC

Company Details

Name: BLUE DOG ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2018 (7 years ago)
Entity Number: 5384624
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-07-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-31 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-07-31 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-31 2019-07-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-07-31 2019-07-31 Address 223 OAKFORD ST., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000081 2023-07-04 BIENNIAL STATEMENT 2022-07-01
220930000727 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929023028 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210702002300 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190731000929 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
180731010005 2018-07-31 ARTICLES OF ORGANIZATION 2018-07-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State