Search icon

BULLDOG VENTURES LTD.

Company Details

Name: BULLDOG VENTURES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2006 (18 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULLDOG VENTURES LTD 401(K) PLAN 2023 205779029 2024-09-26 BULLDOG VENTURES LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, SUITE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing VINCENT ARLOTTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-26
Name of individual signing VINCENT ARLOTTA
Valid signature Filed with authorized/valid electronic signature
BULLDOG VENTURES LTD 401(K) PLAN 2022 205779029 2023-10-12 BULLDOG VENTURES LTD 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, SUITE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing VINCENT ARLOTTA
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing VINCENT ARLOTTA
BULLDOG VENTURES LTD 401(K) PLAN 2021 205779029 2022-10-11 BULLDOG VENTURES LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, SUITE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing VINCENT ARLOTTA
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing VINCENT ARLOTTA
BULLDOG VENTURES LTD 401(K) PLAN 2020 205779029 2021-09-10 BULLDOG VENTURES LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, STE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-09-10
Name of individual signing VINCENT ARLOTTA
BULLDOG VENTURES, LTD 401(K) PLAN 2019 205779029 2020-09-16 BULLDOG VENTURES LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, STE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing VINCENT ARLOTTA
Role Employer/plan sponsor
Date 2020-09-16
Name of individual signing VINCENT ARLOTTA
BULLDOG VENTURES, LTD 401(K) PLAN 2018 205779029 2019-10-11 BULLDOG VENTURES LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, STE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing VINCENT ARLOTTA
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing VINCENT ARLOTTA
BULLDOG VENTURES, LTD 401(K) PLAN 2017 205779029 2018-07-31 BULLDOG VENTURES LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, STE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing VINCENT ARLOTTA
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing VINCENT ARLOTTA
BULLDOG VENTURES, LTD 401(K) PLAN 2016 205779029 2017-10-06 BULLDOG VENTURES LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, STE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing VINCENT ARLOTTA
BULLDOG VENTURES, LTD 401(K) PLAN 2015 205779029 2016-10-07 BULLDOG VENTURES LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, STE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing VINCENT ARLOTTA
Role Employer/plan sponsor
Date 2016-10-07
Name of individual signing VINCENT ARLOTTA
BULLDOG 401(K) PLAN 2014 205779029 2015-10-09 BULLDOG VENTURES LTD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 424800
Sponsor’s telephone number 7183835500
Plan sponsor’s address 245 5TH AVENUE, STE 1402, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing VINCENT ARLOTTA

Chief Executive Officer

Name Role Address
JOHN T. MAGLIOCCO Chief Executive Officer 16 BRIDGEWATER STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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
141021006239 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121025002077 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101020002526 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081017002222 2008-10-17 BIENNIAL STATEMENT 2008-10-01
070604000632 2007-06-04 CERTIFICATE OF CHANGE 2007-06-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State