Search icon

BULLDOG FILMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ROBERT MEDICH Chief Executive Officer 51 E HOUSTON ST APT 2, NEW YORK, NY, United States, 10012

History

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)

Filings

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