Search icon

POLICY DOG, LLC

Branch

Company Details

Name: POLICY DOG, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2011 (14 years ago)
Authority Date: 02 Aug 2011 (14 years ago)
Last Annual Report: 19 Jun 2013 (12 years ago)
Branch of: POLICY DOG, LLC, FLORIDA (Company Number L08000101439)
Organization Number: 0797142
Principal Office: 6800 JERICHO TURNPIKE, STE 120W, SYOSSET, NY 11791
Place of Formation: FLORIDA

Member

Name Role
Carmine Guida Member
Michael Mandell Member
John Savitsky Member
Darren Kipnis Member
Richard Manning Member
Elaine Dobbin Member

Organizer

Name Role
MICHAEL MANDELL Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2014-09-30
Registered Agent name/address change 2014-04-22
Annual Report 2013-06-19
Registered Agent name/address change 2012-12-21
Annual Report 2012-06-07
Certificate of Authority (LLC) 2011-08-02

Sources: Kentucky Secretary of State