Name: | BULLY TRIBE KENNELS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2021 (3 years ago) |
Entity Number: | 6344396 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2024-05-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-22 | 2024-05-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-21 | 2023-12-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-08-21 | 2023-12-22 | Address | 364 New Salem Rd., Kingston, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530019119 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
231222002068 | 2023-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-22 |
231128006544 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
220821000283 | 2022-02-22 | CERTIFICATE OF PUBLICATION | 2022-02-22 |
211208000499 | 2021-12-08 | ARTICLES OF ORGANIZATION | 2021-12-08 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State