Name: | DANTE TRAVEL DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Jun 2019 |
Entity Number: | 3317924 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 449 WEST 44TH ST, STE 2-S, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 449 WEST 44TH ST, STE 2-S, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DANTE ESCUDERO | Chief Executive Officer | 449 WEST 44TH ST, STE 2-5, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-21 | 2010-03-04 | Address | 367 W. 48TH ST, # 1, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-02-21 | 2010-03-04 | Address | 367 W. 48TH ST, # 1, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-02-21 | 2010-03-04 | Address | 367 W. 48TH ST, # 1, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-02-08 | 2008-02-21 | Address | 367 WEST 48TH STREET STE #1, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190627000761 | 2019-06-27 | CERTIFICATE OF DISSOLUTION | 2019-06-27 |
140409002492 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120309002951 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100304002696 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080221003615 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060208000794 | 2006-02-08 | CERTIFICATE OF INCORPORATION | 2006-02-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State