Search icon

MAD DOG, INC.

Headquarter

Company Details

Name: MAD DOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2002 (23 years ago)
Entity Number: 2775282
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 47 AMY'S LANE, NEW CANAAN, CT, United States, 06840
Principal Address: 47 AMY'S LN, NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER RUSSO Chief Executive Officer 47 AMY'S LN, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
CHRISTOPHER RUSSO DOS Process Agent 47 AMY'S LANE, NEW CANAAN, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
2579445
State:
CONNECTICUT

History

Start date End date Type Value
2022-05-20 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-03 2021-02-05 Address 47 AMY'S LANE, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
2002-06-05 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-05 2010-09-03 Address 1955 MERRICK ROAD, STE. 102, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060647 2021-02-05 BIENNIAL STATEMENT 2020-06-01
180618006041 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160606007069 2016-06-06 BIENNIAL STATEMENT 2016-06-01
150302007814 2015-03-02 BIENNIAL STATEMENT 2014-06-01
120813002495 2012-08-13 BIENNIAL STATEMENT 2012-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State