Name: | BULLDOG PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2006 (19 years ago) |
Entity Number: | 3314296 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 58 FARBER LN, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 FARBER LN, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PATRICIA PHELAN | Chief Executive Officer | 58 FARBER LN, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-12 | 2025-04-18 | Address | 58 FARBER LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2012-06-12 | 2025-04-18 | Address | 58 FARBER LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2012-06-12 | Address | 58 FARBER LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2012-06-12 | Address | 58 FARBER LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2008-03-13 | 2012-06-12 | Address | 58 FARBER LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418003049 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
120612002923 | 2012-06-12 | BIENNIAL STATEMENT | 2012-02-01 |
100415002200 | 2010-04-15 | BIENNIAL STATEMENT | 2010-02-01 |
080313002496 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
060201000618 | 2006-02-01 | CERTIFICATE OF INCORPORATION | 2006-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State