Search icon

DULCE TATI LTD.

Headquarter

Company Details

Name: DULCE TATI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2005 (20 years ago)
Entity Number: 3267442
ZIP code: 11231
County: Suffolk
Place of Formation: New York
Address: 48 COFFEY ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DULCE TATI LTD., KENTUCKY 1326743 KENTUCKY

DOS Process Agent

Name Role Address
DULCE TATI LTD. DOS Process Agent 48 COFFEY ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
CHRISTINE FICHTL Chief Executive Officer 48 COFFEY ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2022-07-02 2023-04-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 200
2018-08-10 2022-07-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 200
2018-08-10 2021-01-13 Address 49 COFFEY ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2009-10-20 2018-08-10 Address 11 HAMPTON RD NORTH, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-10-11 2021-01-13 Address 11 HAMPTON RD NORTH, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-10-12 2009-10-20 Address PO BOX 426, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060648 2021-01-13 BIENNIAL STATEMENT 2019-10-01
180810000054 2018-08-10 CERTIFICATE OF AMENDMENT 2018-08-10
091020002042 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071011002273 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051012000317 2005-10-12 CERTIFICATE OF INCORPORATION 2005-10-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204916 Americans with Disabilities Act - Other 2022-06-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-12
Termination Date 2022-11-23
Pretrial Conference Date 2022-10-07
Section 1213
Sub Section 2
Status Terminated

Parties

Name YAN LUIS
Role Plaintiff
Name DULCE TATI LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State