Name: | UNITED STATES AMERICAN BULLDOG CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2003 (22 years ago) |
Entity Number: | 2882951 |
ZIP code: | 19058 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 1124, LEVITTOWN, PA, United States, 19058 |
Name | Role | Address |
---|---|---|
DIANE DONNELLY | DOS Process Agent | PO BOX 1124, LEVITTOWN, PA, United States, 19058 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-19 | 2020-09-22 | Address | PO BOX 1124, LEVITTOWN, PA, 19058, 1124, USA (Type of address: Service of Process) |
2012-03-16 | 2020-03-19 | Address | 119 ASHLEY WAY, JEFFERSON, GA, 30549, USA (Type of address: Service of Process) |
2007-10-22 | 2020-03-19 | Name | FEDERATION AMERICAN BULLDOG, INC. |
2007-10-22 | 2012-03-16 | Address | 210 W. VINE ST., TAYLORVILLE, IL, 62568, USA (Type of address: Service of Process) |
2003-03-17 | 2007-10-22 | Name | UNITED STATES AMERICAN BULLDOG CLUB, INC. |
2003-03-17 | 2007-10-22 | Address | POST OFFICE BOX 133, BULLVILLE, NY, 10915, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922000695 | 2020-09-22 | CERTIFICATE OF AMENDMENT | 2020-09-22 |
200319000434 | 2020-03-19 | CERTIFICATE OF AMENDMENT | 2020-03-19 |
120316000146 | 2012-03-16 | CERTIFICATE OF CHANGE | 2012-03-16 |
071022000314 | 2007-10-22 | CERTIFICATE OF AMENDMENT | 2007-10-22 |
030317000251 | 2003-03-17 | CERTIFICATE OF INCORPORATION | 2003-03-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State