Name: | BULLDOG DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2006 (19 years ago) |
Entity Number: | 3365964 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 460 EAST AVENUE, Rochester, NY, United States, 14607 |
Principal Address: | 460 EAST AVE, Rochester, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN DONOVAN | Chief Executive Officer | 460 EAST AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 EAST AVENUE, Rochester, NY, United States, 14607 |
Number | Type | End date |
---|---|---|
10311200278 | CORPORATE BROKER | 2026-06-23 |
10991200767 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401283463 | REAL ESTATE SALESPERSON | 2027-04-18 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 460 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2024-05-08 | Address | 460 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2023-10-31 | Address | 460 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2024-05-08 | Address | 460 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000850 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
231031002314 | 2023-10-31 | BIENNIAL STATEMENT | 2022-05-01 |
181011006156 | 2018-10-11 | BIENNIAL STATEMENT | 2018-05-01 |
170906006370 | 2017-09-06 | BIENNIAL STATEMENT | 2016-05-01 |
140731002200 | 2014-07-31 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State