Name: | JENNY BLUEDOG, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2018 (7 years ago) |
Entity Number: | 5390953 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-30 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-04 | 2021-06-01 | Address | 50 MAPLE ST., CROUTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2018-08-09 | 2018-09-04 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015299 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021274 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210601000625 | 2021-06-01 | CERTIFICATE OF CHANGE | 2021-06-01 |
200430000145 | 2020-04-30 | CERTIFICATE OF CHANGE | 2020-04-30 |
180904000356 | 2018-09-04 | CERTIFICATE OF CHANGE | 2018-09-04 |
180809010491 | 2018-08-09 | ARTICLES OF ORGANIZATION | 2018-08-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State