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
Name | Role | Address |
---|---|---|
ELAINE BUCHSBAUM | Chief Executive Officer | 16 EAST 98TH ST, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 MADISON AVE, NEW YORK, NY, United States, 10017 |
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) |
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