Search icon

AMSTERDAM ALE HOUSE INCORPORATED

Company Details

Name: AMSTERDAM ALE HOUSE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764870
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 340 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 917-407-3144

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JACOB RABINOWITZ Chief Executive Officer 340 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1315316-DCA Inactive Business 2009-05-06 2011-09-15

Filings

Filing Number Date Filed Type Effective Date
110304002912 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090120000517 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
155528 LL VIO INVOICED 2011-11-03 1000 LL - License Violation
155689 LL VIO INVOICED 2011-06-10 200 LL - License Violation
949967 SWC-CON INVOICED 2011-02-14 11607.8203125 Sidewalk Consent Fee
949968 SWC-CON INVOICED 2010-02-24 12062.900390625 Sidewalk Consent Fee
949969 SWC-CON INVOICED 2009-12-02 3801.679931640625 Sidewalk Consent Fee
949963 LICENSE INVOICED 2009-05-06 510 Two-Year License Fee
949966 PLANREVIEW INVOICED 2009-04-22 310 Plan Review Fee
949964 CNV_PC INVOICED 2009-04-22 445 Petition for revocable Consent - SWC Review Fee
949965 CNV_FS INVOICED 2009-04-22 1500 Comptroller's Office security fee - sidewalk cafT

Date of last update: 17 Jan 2025

Sources: New York Secretary of State