Search icon

DELLA NONA CORP.

Company Details

Name: DELLA NONA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1996 (28 years ago)
Date of dissolution: 13 Jul 2021
Entity Number: 2082050
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 135 W 50TH ST, NEW YORK, NY, United States, 10020
Principal Address: 135 W 50 ST, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E RAE JO Chief Executive Officer 135 W 50 ST, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W 50TH ST, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2018-07-10 2022-02-24 Address 135 W 50 ST, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2016-01-26 2018-07-10 Address 1650 BROADWAY, SUITE 1003, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2016-01-26 2018-07-10 Address 1650 BROADWAY, SUITE 1003, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-04-15 2016-01-26 Address 135 W 50TH ST, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2005-04-15 2016-01-26 Address 135 W 50TH ST, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2005-04-15 2022-02-24 Address 135 W 50TH ST, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2002-10-23 2005-04-15 Address 29 W 46TH ST / 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-10-23 2005-04-15 Address 29 W 46TH ST / 3RD FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-11-06 2005-04-15 Address 135 WEST 50TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1996-11-06 2021-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220224003733 2021-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-13
180710006634 2018-07-10 BIENNIAL STATEMENT 2016-11-01
160126002012 2016-01-26 BIENNIAL STATEMENT 2014-11-01
061130002258 2006-11-30 BIENNIAL STATEMENT 2006-11-01
050415002116 2005-04-15 BIENNIAL STATEMENT 2004-11-01
021023002413 2002-10-23 BIENNIAL STATEMENT 2002-11-01
961106000308 1996-11-06 CERTIFICATE OF INCORPORATION 1996-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-24 No data 135 W 50TH ST, Manhattan, NEW YORK, NY, 10020 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2602122 WM VIO INVOICED 2017-05-03 25 WM - W&M Violation
45611 CL VIO INVOICED 2005-01-18 200 CL - Consumer Law Violation
60545 WH VIO INVOICED 2005-01-18 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-24 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804488 Fair Labor Standards Act 2018-05-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-21
Termination Date 2020-01-15
Pretrial Conference Date 2019-05-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name MORENO,
Role Plaintiff
Name DELLA NONA CORP.
Role Defendant
1403872 Fair Labor Standards Act 2014-05-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-30
Termination Date 2015-09-28
Date Issue Joined 2014-07-24
Pretrial Conference Date 2014-09-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name LUNA,
Role Plaintiff
Name DELLA NONA CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State