Search icon

BULLDOG SKINCARE, INC.

Company Details

Name: BULLDOG SKINCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2015 (9 years ago)
Date of dissolution: 05 May 2020
Entity Number: 4844550
ZIP code: 06484
County: New York
Place of Formation: Delaware
Address: ATTN: LINDA AUSTIN, 6 RESEARCH DRIVE, SHELTON, CT, United States, 06484
Principal Address: 6 RESEARCH DRIVE, SHELTON, CT, United States, 06484

DOS Process Agent

Name Role Address
EDGEWELL PERSONAL CARE DOS Process Agent ATTN: LINDA AUSTIN, 6 RESEARCH DRIVE, SHELTON, CT, United States, 06484

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROD LITTLE Chief Executive Officer 6 RESEARCH DRIVE, SHELTON, CT, United States, 06484

History

Start date End date Type Value
2019-01-28 2020-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-11-04 2016-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505000572 2020-05-05 SURRENDER OF AUTHORITY 2020-05-05
191104061318 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190917060461 2019-09-17 BIENNIAL STATEMENT 2017-11-01
SR-73451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161108000630 2016-11-08 CERTIFICATE OF CHANGE 2016-11-08
151104000116 2015-11-04 APPLICATION OF AUTHORITY 2015-11-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State