Search icon

BULLDOG TECHNOLOGY CORP

Company Details

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

Chief Executive Officer

Name Role Address
PASCAL LEMARIE Chief Executive Officer 60 GRASSY POND DR., SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 54 state street, ste 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

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

Filings

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