Search icon

DANTE TRAVEL DESIGNS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 WEST 44TH ST, STE 2-S, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DANTE ESCUDERO Chief Executive Officer 449 WEST 44TH ST, STE 2-5, NEW YORK, NY, United States, 10036

History

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)

Filings

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