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
Name | Role | Address |
---|---|---|
BULLPATH CAPITAL CORP. | DOS Process Agent | 292 Katonah Ave, PO Box 837, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
RUSSELL FEDER | Chief Executive Officer | 111 GREAT NECK ROAD STE 508, GREAT NECK, NY, United States, 11021 |
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) |
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