Search icon

DANTE CATERERS, INC.

Company Details

Name: DANTE CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1960 (65 years ago)
Date of dissolution: 18 Nov 2014
Entity Number: 126891
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: P.O. BOX 70 - 1420, EAST ELMHURST, NY, United States, 11370
Principal Address: 75-07 31ST AVENUE, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 718-446-1310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. RUSSO Chief Executive Officer 75-07 31ST AVENUE, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 70 - 1420, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
0550167-DCA Inactive Business 2012-09-05 2014-09-30

History

Start date End date Type Value
1994-04-13 2006-03-31 Address 75-07 31ST AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1994-04-13 2006-03-31 Address 75-07-31ST AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1994-04-13 2006-03-31 Address P.O. BOX 70 - 1420, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1993-04-20 1994-04-13 Address 75-35 31ST AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1993-04-20 1994-04-13 Address 75-35 31ST AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141118000074 2014-11-18 CERTIFICATE OF DISSOLUTION 2014-11-18
120502002818 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100427003094 2010-04-27 BIENNIAL STATEMENT 2010-03-01
080318003254 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060331002857 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1263845 ADDROOMREN INVOICED 2012-09-05 120 Catering Establishment Additional Room Renewal Fee
1263846 ADDROOMREN INVOICED 2012-09-05 120 Catering Establishment Additional Room Renewal Fee
1263847 ADDROOMREN INVOICED 2012-09-05 120 Catering Establishment Additional Room Renewal Fee
1263844 RENEWAL INVOICED 2012-09-05 540 Catering Establishment Renewal Fee
1263850 ADDROOMREN INVOICED 2010-08-23 120 Catering Establishment Additional Room Renewal Fee
1263848 ADDROOMREN INVOICED 2010-08-23 120 Catering Establishment Additional Room Renewal Fee
1263849 RENEWAL INVOICED 2010-08-23 540 Catering Establishment Renewal Fee
1263881 ADDROOMREN INVOICED 2010-08-23 120 Catering Establishment Additional Room Renewal Fee
1263854 ADDROOMREN INVOICED 2008-09-22 120 Catering Establishment Additional Room Renewal Fee
1263852 ADDROOMREN INVOICED 2008-09-22 120 Catering Establishment Additional Room Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2008-09-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PILATAXI
Party Role:
Plaintiff
Party Name:
DANTE CATERERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State