Entity Number 2457487
Status Active
NameBADDOG DIGITAL PRODUCTIONS, INC.
CountyMonroe
Date of registration 05 Jan 2000 (25 years ago) 05 Jan 2000
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 64 UTICA ST, CLINTON, NY, United States, 13323
Address ZIP code 13323
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DAVID M TERRAZAS
DOS Process Agent
64 UTICA ST, CLINTON, NY, United States, 13323
DAVID M TERRAZAS
Chief Executive Officer
64 UTICA ST, CLINTON, NY, United States, 13323
2024-06-16
2024-06-16
Address
64 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2009-11-20
2024-06-16
Address
64 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2009-11-20
2024-06-16
Address
64 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2007-02-02
2009-11-20
Address
141 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-02-21
2009-11-20
Address
16 WEST MAIN ST SUITE 231, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2002-02-21
2009-11-20
Address
16 WEST MAIN ST SUITE 231, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2002-02-21
2007-02-02
Address
16 WEST MAIN ST SUITE 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2000-01-05
2002-02-21
Address
16 MAIN STREET WEST, THE POWERS BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2000-01-05
2024-06-16
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
240616000056
2024-06-16
BIENNIAL STATEMENT
2024-06-16
091120002102
2009-11-20
BIENNIAL STATEMENT
2008-01-01
070202000690
2007-02-02
CERTIFICATE OF CHANGE (BY AGENT)
2007-02-02
040122002072
2004-01-22
BIENNIAL STATEMENT
2004-01-01
020221002883
2002-02-21
BIENNIAL STATEMENT
2002-01-01
000105000096
2000-01-05
CERTIFICATE OF INCORPORATION
2000-01-05
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts