Search icon

DANTE'S PASTRY SHOP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARCELLO MARGIOTTA Chief Executive Officer 879 YONKERS AVE, YONKERS, NY, United States, 10704

Agent

Name Role Address
MARCELLO MARGIOTTA Agent 3 REMSEN ROAD, APT. 4B, YONKERS, NY, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CLARK ST, YONKERS, NY, United States, 10704

Licenses

Number Type Address
552687 Retail grocery store 879 YONKERS AVE, YONKERS, NY, 10704

History

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)

Filings

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

Fine And Fees

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