Name: | BULLDOG TECHNOLOGY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2017 (8 years ago) |
Entity Number: | 5163104 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 60 GRASSY POND DR., SMITHTOWN, NY, United States, 11787 |
Address: | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PASCAL LEMARIE | Chief Executive Officer | 60 GRASSY POND DR., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 54 state street, ste 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 60 GRASSY POND DR., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | PO BOX 1684, 150 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | PO BOX 1684, 150 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-06-23 | 2024-10-01 | Address | PO BOX 1684, 150 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-06-23 | Address | 60 GRASSY POND DR., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2024-10-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-06-23 | 2024-10-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-06-23 | 2024-10-01 | Address | 60 GRASSY POND DR., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2017-06-29 | 2023-06-23 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038003 | 2024-09-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-04 |
230623001170 | 2023-06-23 | BIENNIAL STATEMENT | 2023-06-01 |
210702001188 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
170629010264 | 2017-06-29 | CERTIFICATE OF INCORPORATION | 2017-06-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State