Search icon

DELLA NONA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DELLA NONA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1996 (29 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)

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

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

Court Case Summary

Filing Date:
2018-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MORENO,
Party Role:
Plaintiff
Party Name:
DELLA NONA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State