Name: | BULLDOG HOME DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2008 (16 years ago) |
Date of dissolution: | 10 Apr 2017 |
Entity Number: | 3719640 |
ZIP code: | 10011 |
County: | Columbia |
Place of Formation: | New York |
Address: | 161 W 16TH ST, APT 17D, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BULLDOG HOME DESIGN LLC | DOS Process Agent | 161 W 16TH ST, APT 17D, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-04 | 2014-09-16 | Address | 161 W 16TH ST, APT 17D, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-01-23 | 2014-03-04 | Address | 161 WEST 16TH STREET, APT. 17D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-12 | 2014-01-23 | Address | 3243 COUNTY ROUTE 9, EAST CHATHAM, NY, 12060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170410000491 | 2017-04-10 | ARTICLES OF DISSOLUTION | 2017-04-10 |
140916006559 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
140818000253 | 2014-08-18 | CERTIFICATE OF PUBLICATION | 2014-08-18 |
140304002026 | 2014-03-04 | BIENNIAL STATEMENT | 2012-09-01 |
140123000594 | 2014-01-23 | CERTIFICATE OF CHANGE | 2014-01-23 |
080912000139 | 2008-09-12 | ARTICLES OF ORGANIZATION | 2008-09-12 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State