Name: | PONTE EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1990 (35 years ago) |
Entity Number: | 1456977 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 VESTRY ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PONTE EQUITIES, INC. | DOS Process Agent | 60 VESTRY ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOSEPH A. FOGLIA, ESQ. | Agent | 511 CANAL STREET, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
VINCENT J PONTE | Chief Executive Officer | 60 VESTRY ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 60 VESTRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2025-01-17 | Address | 60 VESTRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-07-25 | 2025-01-17 | Address | 60 VESTRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-07-25 | 2020-07-27 | Address | 60 VESTRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-07-12 | 2014-07-25 | Address | 268 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002949 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
200727060179 | 2020-07-27 | BIENNIAL STATEMENT | 2020-06-01 |
180608006132 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
161202006661 | 2016-12-02 | BIENNIAL STATEMENT | 2016-06-01 |
140725006053 | 2014-07-25 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State