Name: | DANTE LORETO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3118182 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | 118 Daisy Farms Dr, New Rochelle, NY, United States, 10804 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DANTE LORETO,INC. | DOS Process Agent | 118 Daisy Farms Dr, New Rochelle, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
SHANE D SEAMAN | Chief Executive Officer | 118 DAISY FARMS DR, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-10 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2025-02-07 | 2025-02-10 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2025-01-31 | 2025-02-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-01-09 | 2025-01-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2004-10-26 | 2025-02-07 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2004-10-26 | 2025-01-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2004-10-26 | 2025-02-07 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000156 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
250207003553 | 2025-01-31 | CERTIFICATE OF PAYMENT OF TAXES | 2025-01-31 |
DP-2150535 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
041026000315 | 2004-10-26 | CERTIFICATE OF INCORPORATION | 2004-10-26 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State