Search icon

BEIRUT VILLAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEIRUT VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1995 (30 years ago)
Entity Number: 1952995
ZIP code: 00000
County: New York
Place of Formation: New York
Principal Address: 171-173 WEST 4TH ST., NEW YORK, NY, United States, 10014
Address: 171-173 WEST 4TH STREET, NEW YORK, NY, United States, 00000

Contact Details

Phone +1 212-229-0562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIAS SALIBA Chief Executive Officer 171-173 WEST 4TH ST., NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171-173 WEST 4TH STREET, NEW YORK, NY, United States, 00000

Licenses

Number Status Type Date End date
2073724-1-DCA Inactive Business 2018-06-18 2019-11-30
1044398-DCA Inactive Business 2000-09-28 2018-12-31

History

Start date End date Type Value
1997-09-22 2007-10-24 Address 171-173 WEST 4TH ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-08-31 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130906002150 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110831002443 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090803002891 2009-08-03 BIENNIAL STATEMENT 2009-08-01
071024002138 2007-10-24 BIENNIAL STATEMENT 2007-08-01
051012003008 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2751572 LICENSE INVOICED 2018-02-28 200 Electronic Cigarette Dealer License Fee
2544976 RENEWAL INVOICED 2017-02-01 110 Cigarette Retail Dealer Renewal Fee
1872172 RENEWAL INVOICED 2014-11-04 110 Cigarette Retail Dealer Renewal Fee
211627 LL VIO INVOICED 2013-08-16 750 LL - License Violation
472749 RENEWAL INVOICED 2012-10-12 110 CRD Renewal Fee
472750 RENEWAL INVOICED 2010-10-25 110 CRD Renewal Fee
472751 RENEWAL INVOICED 2008-09-12 110 CRD Renewal Fee
472754 RENEWAL INVOICED 2006-10-26 110 CRD Renewal Fee
472752 RENEWAL INVOICED 2004-09-16 110 CRD Renewal Fee
25800 TP VIO INVOICED 2003-03-27 2000 TP - Tobacco Fine Violation

Court Cases

Court Case Summary

Filing Date:
2022-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
BEIRUT VILLAGE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State