Name: | DASH DOG RUNNING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 4072310 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 290 LAMARCK DR., AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS MULDOON | Chief Executive Officer | 290 LAMARCK DR., AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
CHRIS MULDOON | DOS Process Agent | 290 LAMARCK DR., AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-13 | 2025-01-08 | Address | 290 LAMARCK DR., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2019-03-13 | 2025-01-08 | Address | 290 LAMARCK DR., AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2013-03-07 | 2019-03-13 | Address | 115 WENDEL AVE, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2019-03-13 | Address | 115 WENDEL AVE, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office) |
2011-03-24 | 2019-03-13 | Address | 115 WENDEL AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process) |
2011-03-24 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002900 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
190313060427 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
150302007042 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130307007560 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110324000692 | 2011-03-24 | CERTIFICATE OF INCORPORATION | 2011-03-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State