BOHEMIAN SPIRITS, INC.

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
Name | Role | Address |
---|---|---|
ALEXANDRA A. OBREMSKI | Chief Executive Officer | 40-35A 21ST STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ALEXANDRA OBREMSKI | DOS Process Agent | 917 40TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State