Name: | BULLDOG AVIATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2019 (6 years ago) |
Date of dissolution: | 14 Feb 2025 |
Entity Number: | 5569096 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TROY BREKKEN | Agent | 460 W 42ND STREET, APT. 52C, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2025-02-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-12 | 2022-09-29 | Address | 460 W 42ND STREET, APT. 52C, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-06-12 | 2025-02-26 | Address | 460 W 42ND STREET, APT. 52C, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000113 | 2025-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-14 |
220929017542 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211119001058 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
190612010107 | 2019-06-12 | ARTICLES OF ORGANIZATION | 2019-06-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State