Name: | BULLDOG VENTURES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2006 (19 years ago) |
Entity Number: | 3429374 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 16 BRIDGEWATER STREET, BROOKLYN, NY, United States, 11222 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN T. MAGLIOCCO | Chief Executive Officer | 16 BRIDGEWATER STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 16 BRIDGEWATER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-17 | 2024-10-01 | Address | 16 BRIDGEWATER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2006-10-26 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-26 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040950 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221019001140 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201019060311 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181003007255 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003007851 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State