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
Name | Role | Address |
---|---|---|
VINCENT J PONTE | Chief Executive Officer | 60 VESTRY ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PONTE STEAK HOUSE INC. | DOS Process Agent | 60 VESTRY ST, NEW YORK, NY, United States, 10013 |
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) |
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