Name: | 162-4 AVE B BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1995 (30 years ago) |
Entity Number: | 1913209 |
ZIP code: | 11944 |
County: | New York |
Place of Formation: | New York |
Address: | 200 FOURTH STREET, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA MCCARTHY | DOS Process Agent | 200 FOURTH STREET, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
LAURA MCCARTHY | Chief Executive Officer | 200 FOURTH STREET, GREENPORT, NY, United States, 11944 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-131606 | Alcohol sale | 2023-02-09 | 2023-02-09 | 2025-02-28 | 162 164 AVENUE B, NEW YORK, New York, 10009 | Restaurant |
0423-23-137168 | Alcohol sale | 2023-02-09 | 2023-02-09 | 2025-02-28 | 162 164 AVENUE B, NEW YORK, New York, 10009 | Additional Bar |
0370-23-131606 | Alcohol sale | 2023-02-09 | 2023-02-09 | 2025-02-28 | 162 164 AVENUE B, NEW YORK, New York, 10009 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-19 | 2021-04-01 | Address | 412A SACKETT ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2009-09-11 | Address | 412-A SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061297 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
130125000816 | 2013-01-25 | CERTIFICATE OF AMENDMENT | 2013-01-25 |
090911000189 | 2009-09-11 | CERTIFICATE OF CHANGE | 2009-09-11 |
990601002070 | 1999-06-01 | BIENNIAL STATEMENT | 1999-04-01 |
971119002132 | 1997-11-19 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State