Search icon

BOHEMIAN SPIRITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOHEMIAN SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485480
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 917 40TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 917 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA A. OBREMSKI Chief Executive Officer 40-35A 21ST STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
ALEXANDRA OBREMSKI DOS Process Agent 917 40TH AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113584885
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116654 Alcohol sale 2022-02-18 2022-02-18 2025-02-28 40 35A 21ST STREET, LONG ISLAND CITY, New York, 11101 Liquor Store

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 40-35A 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-07-17 Address 40-35A 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 40-35A 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-07-17 Address 917 40TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717002235 2024-07-17 BIENNIAL STATEMENT 2024-07-17
230505001741 2023-05-05 BIENNIAL STATEMENT 2022-03-01
190520060387 2019-05-20 BIENNIAL STATEMENT 2018-03-01
160304006917 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140523006225 2014-05-23 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State