Search icon

PONTE STEAK HOUSE INC.

Company Details

Name: PONTE STEAK HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1966 (59 years ago)
Entity Number: 200649
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 60 VESTRY ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT J PONTE Chief Executive Officer 60 VESTRY ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PONTE STEAK HOUSE INC. DOS Process Agent 60 VESTRY ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-08-18 2020-07-27 Address 60 VESTRY ST, NEW YORK, NY, 10013, 1731, USA (Type of address: Service of Process)
2004-08-19 2014-08-18 Address 268 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-12-08 2014-08-18 Address 268 WEST STREET, NEW YORK, NY, 10013, 1731, USA (Type of address: Service of Process)
2000-07-21 2003-12-08 Address 268 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-07-21 2014-08-18 Address 268 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-07-21 2004-08-19 Address 268 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-07-21 Address 275 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1998-08-18 2000-07-21 Address 275 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-07-21 Address 275 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-04-14 1998-08-18 Address 111 PATERSON AVENUE, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200727060187 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180727006011 2018-07-27 BIENNIAL STATEMENT 2018-07-01
161202006643 2016-12-02 BIENNIAL STATEMENT 2016-07-01
140818006190 2014-08-18 BIENNIAL STATEMENT 2014-07-01
130607002359 2013-06-07 BIENNIAL STATEMENT 2012-07-01
100803003081 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080825003328 2008-08-25 BIENNIAL STATEMENT 2008-07-01
060629002905 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040819002822 2004-08-19 BIENNIAL STATEMENT 2004-07-01
C348351-2 2004-06-02 ASSUMED NAME CORP DISCONTINUANCE 2004-06-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State