Name: | BULLDOG FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2017 (8 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 5148640 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004 |
Principal Address: | 51 E HOUSTON ST APT 2, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALCORP SOLUTIONS, LLC | DOS Process Agent | 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ROBERT MEDICH | Chief Executive Officer | 51 E HOUSTON ST APT 2, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-02 | 2023-08-09 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2019-06-17 | 2023-08-09 | Address | 51 E HOUSTON ST APT 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-06-05 | 2023-05-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2017-06-05 | 2021-06-02 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002438 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
210602061147 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190617060228 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170605010473 | 2017-06-05 | CERTIFICATE OF INCORPORATION | 2017-06-05 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State