Name: | BULLDOG DIRECT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1996 (29 years ago) |
Date of dissolution: | 11 Oct 2007 |
Entity Number: | 2027310 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVE / 6TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 708 THIRD AVE / 6TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICARDO CALVILLO | Chief Executive Officer | 708 THIRD AVE / 6TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-02 | 2004-08-03 | Address | 250 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1998-07-02 | 2004-08-03 | Address | 250 PARK AVE S, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1996-05-07 | 2004-08-03 | Address | 250 PARK AVENUE SOUTH, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071011000819 | 2007-10-11 | CERTIFICATE OF MERGER | 2007-10-11 |
060510002859 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040803002330 | 2004-08-03 | BIENNIAL STATEMENT | 2004-05-01 |
020508002563 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000515002737 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
991122000095 | 1999-11-22 | CERTIFICATE OF AMENDMENT | 1999-11-22 |
980702002560 | 1998-07-02 | BIENNIAL STATEMENT | 1998-05-01 |
960507000534 | 1996-05-07 | CERTIFICATE OF INCORPORATION | 1996-05-07 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State