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 (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

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

Form 5500 Series

Employer Identification Number (EIN):
205779029
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State