Name: | DANTE'S PASTRY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1973 (52 years ago) |
Entity Number: | 256207 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | 11 CLARK ST, YONKERS, NY, United States, 10704 |
Principal Address: | 879 YONKERS AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELLO MARGIOTTA | Chief Executive Officer | 879 YONKERS AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MARCELLO MARGIOTTA | Agent | 3 REMSEN ROAD, APT. 4B, YONKERS, NY, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 CLARK ST, YONKERS, NY, United States, 10704 |
Number | Type | Address |
---|---|---|
552687 | Retail grocery store | 879 YONKERS AVE, YONKERS, NY, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 879 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2024-01-17 | Address | 879 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2011-04-07 | 2024-01-17 | Address | 879 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2011-04-07 | Address | C/O MARCELLO MARGIOTTA, 3 REMSEN ROAD, APT. 4B, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2009-08-04 | 2024-01-17 | Address | 3 REMSEN ROAD, APT. 4B, YONKERS, NY, 10710, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117004251 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
130412002045 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110407002215 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090804000452 | 2009-08-04 | CERTIFICATE OF CHANGE | 2009-08-04 |
090324002238 | 2009-03-24 | BIENNIAL STATEMENT | 2009-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
269221 | CNV_SI | INVOICED | 2004-08-26 | 20 | SI - Certificate of Inspection fee (scales) |
261546 | CNV_SI | INVOICED | 2003-06-02 | 20 | SI - Certificate of Inspection fee (scales) |
367564 | CNV_SI | INVOICED | 1999-01-11 | 40 | SI - Certificate of Inspection fee (scales) |
363065 | CNV_SI | INVOICED | 1997-08-05 | 40 | SI - Certificate of Inspection fee (scales) |
354583 | CNV_SI | INVOICED | 1995-09-15 | 40 | SI - Certificate of Inspection fee (scales) |
225163 | CL VIO | INVOICED | 1995-02-08 | 75 | CL - Consumer Law Violation |
354352 | CNV_SI | INVOICED | 1994-11-29 | 20 | SI - Certificate of Inspection fee (scales) |
353458 | CNV_SI | INVOICED | 1994-09-30 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State