Search icon

BULLPATH CAPITAL CORP.

Company Details

Name: BULLPATH CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2014 (11 years ago)
Entity Number: 4586057
ZIP code: 10536
County: Kings
Place of Formation: New York
Principal Address: 111 GREAT NECK ROAD STE 508, GREAT NECK, NY, United States, 11021
Address: 292 Katonah Ave, PO Box 837, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BULLPATH CAPITAL CORP. DOS Process Agent 292 Katonah Ave, PO Box 837, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
RUSSELL FEDER Chief Executive Officer 111 GREAT NECK ROAD STE 508, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 111 GREAT NECK ROAD STE 508, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-12-16 Address 111 Great Neck Rd, SUITE 508, Great Neck, NY, 11021, USA (Type of address: Service of Process)
2023-05-08 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-12-16 Address 111 GREAT NECK ROAD STE 508, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 111 GREAT NECK ROAD STE 508, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2018-06-06 2020-06-03 Address 111 GREAT NECK ROAD STE 508, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241216001752 2024-12-16 BIENNIAL STATEMENT 2024-12-16
230508000757 2023-05-08 BIENNIAL STATEMENT 2022-06-01
200603060379 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180606006384 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602007180 2016-06-02 BIENNIAL STATEMENT 2016-06-01
150702000537 2015-07-02 CERTIFICATE OF CHANGE 2015-07-02
140603000015 2014-06-03 CERTIFICATE OF INCORPORATION 2014-06-03

Date of last update: 08 Mar 2025

Sources: New York Secretary of State