Search icon

RED DOG TRAINING, INC.

Company Details

Name: RED DOG TRAINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2135979
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017
Principal Address: 16 EAST 98TH ST, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE BUCHSBAUM Chief Executive Officer 16 EAST 98TH ST, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 292 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-08-02 2001-04-19 Address 16 EAST 98TH STREET, #4F, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1999-08-02 2001-04-19 Address 16 EAST 98TH STREET, #4F, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1999-08-02 2001-04-19 Address 292 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-04-22 1999-08-02 Address 1350 AVE OF THE AMERICAS, STE 1800, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1559162 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010419002675 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990802002376 1999-08-02 BIENNIAL STATEMENT 1999-04-01
970422000643 1997-04-22 CERTIFICATE OF INCORPORATION 1997-04-22

Date of last update: 07 Feb 2025

Sources: New York Secretary of State