PETER DE NATALE, INC.

Name: | PETER DE NATALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1972 (53 years ago) |
Entity Number: | 322776 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 170 BROADWAY, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 212-349-2355
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN A DENATALE | DOS Process Agent | 170 BROADWAY, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JAMES K DENATALE | Chief Executive Officer | 170 BROADWAY, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1335450-DCA | Inactive | Business | 2009-10-07 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-12 | 2012-04-03 | Address | 170 BROADWAY, NEW YORK, NY, 10038, 4154, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2000-02-25 | Address | 170 BROADWAY, NEW YORK, NY, 10038, 4154, USA (Type of address: Principal Executive Office) |
1972-02-01 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-02-01 | 1995-07-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4339 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120403002433 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
080207003261 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
020201002031 | 2002-02-01 | BIENNIAL STATEMENT | 2002-02-01 |
000225002397 | 2000-02-25 | BIENNIAL STATEMENT | 2000-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2104079 | RENEWAL | INVOICED | 2015-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
1721717 | SCALE-01 | INVOICED | 2014-07-03 | 20 | SCALE TO 33 LBS |
1045139 | RENEWAL | INVOICED | 2013-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
979453 | CNV_MS | INVOICED | 2013-03-05 | 15 | Miscellaneous Fee |
1045141 | CNV_TFEE | INVOICED | 2011-06-14 | 8.470000267028809 | WT and WH - Transaction Fee |
1045140 | RENEWAL | INVOICED | 2011-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
979454 | LICENSE | INVOICED | 2009-10-08 | 340 | Secondhand Dealer General License Fee |
979455 | FINGERPRINT | INVOICED | 2009-10-07 | 225 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State