Name: | IF DOG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2004 (21 years ago) |
Entity Number: | 3006358 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 720 WESTFALL ROAD, ROCHESTER, NY, United States, 14620 |
Address: | 236 Pesh Homes Trail, Brockport, NY, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 Pesh Homes Trail, Brockport, NY, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
TONY HETTINGER | Chief Executive Officer | 236 PESH HOMES TRAIL, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-24 | 2008-01-11 | Address | 5692 PITTSFORD PALMYRA RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2006-02-24 | 2008-01-11 | Address | 5692 PITTSFORD PALMYRA RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2004-01-29 | 2006-02-24 | Address | 4231 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208003168 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
210201061097 | 2021-02-01 | BIENNIAL STATEMENT | 2020-01-01 |
140310002642 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
100209002305 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080111002306 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State