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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JACOB RABINOWITZ | Chief Executive Officer | 340 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1315316-DCA | Inactive | Business | 2009-05-06 | 2011-09-15 |
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 |
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