Search icon

DANTE LORETO, INC.

Company Details

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

DOS Process Agent

Name Role Address
DANTE LORETO,INC. DOS Process Agent 118 Daisy Farms Dr, New Rochelle, NY, United States, 10804

Chief Executive Officer

Name Role Address
SHANE D SEAMAN Chief Executive Officer 118 DAISY FARMS DR, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

History

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)

Filings

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