Name: | DNT ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1993 (32 years ago) |
Entity Number: | 1752960 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NEIL THAKKER | Chief Executive Officer | 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 WEST 29TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-05 | 2009-08-11 | Address | 60 E 42ND ST, STE 1065, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1999-10-05 | 2009-08-11 | Address | 60 E 42ND ST, STE 1065, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1999-10-05 | 2009-08-11 | Address | 60 E 42ND ST, STE 1065, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1995-09-26 | 1999-10-05 | Address | 60 EAST 42ND STREET, SUITE 3204, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1995-09-26 | 1999-10-05 | Address | 60 EAST 42ND STREET, SUITE 3204, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1993-08-30 | 1999-02-18 | Address | 635 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1993-08-30 | 1999-10-05 | Address | 10 GRAVATT CIRCLE, CLARKSBURG, NJ, 08510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220711000970 | 2022-07-11 | BIENNIAL STATEMENT | 2021-08-01 |
190515060317 | 2019-05-15 | BIENNIAL STATEMENT | 2017-08-01 |
130830002247 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110810003220 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090811002271 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070815003074 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
051005002486 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
031103002250 | 2003-11-03 | BIENNIAL STATEMENT | 2003-08-01 |
010802002410 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
991005002183 | 1999-10-05 | BIENNIAL STATEMENT | 1999-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6627618509 | 2021-03-04 | 0202 | PPS | 134 W 29th St Frnt 3, New York, NY, 10001-0145 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1512237405 | 2020-05-04 | 0202 | PPP | 134 W 29th St Frnt 3, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State