Search icon

WINNIE'S BAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINNIE'S BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1987 (38 years ago)
Entity Number: 1143937
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 58 EAST BROADWAY 2ND FL, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-999-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHING M MUI Chief Executive Officer 58 EAST BROADWAY 2ND FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
WINNIE'S BAR, INC. DOS Process Agent 58 EAST BROADWAY 2ND FL, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-139819 No data Alcohol sale 2024-12-23 2024-12-23 2024-12-31 58 E BROADWAY, NEW YORK, NY, 10002 Food & Beverage Business
0340-22-109367 No data Alcohol sale 2022-11-18 2022-11-18 2024-12-31 58 E BROADWAY, NEW YORK, New York, 10002 Restaurant
1048314-DCA Inactive Business 2000-11-15 No data 2006-12-31 No data No data

History

Start date End date Type Value
1993-05-06 2018-06-11 Address 104 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-05-06 2018-06-11 Address 104 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-05-06 2018-06-11 Address 104 BAYARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1987-02-11 1993-05-06 Address 104 BAYARD ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028002498 2022-10-28 BIENNIAL STATEMENT 2021-02-01
180611006593 2018-06-11 BIENNIAL STATEMENT 2017-02-01
130410002098 2013-04-10 BIENNIAL STATEMENT 2013-02-01
110412002028 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090205002690 2009-02-05 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
473997 RENEWAL INVOICED 2004-12-10 110 CRD Renewal Fee
473998 RENEWAL INVOICED 2002-11-20 110 CRD Renewal Fee
396961 LICENSE INVOICED 2000-11-15 110 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State