Name: | STINA EASTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2011 (14 years ago) |
Entity Number: | 4087919 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 395 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OMER UNLUATA | Chief Executive Officer | 395 WYTHE AVE., BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 395 WYTHE AVE, BROOKLYN, NY, United States, 11249 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0370-25-100894 | No data | Alcohol sale | 2025-01-15 | 2025-01-15 | 2025-01-31 | 395 WYTHE AVE, BROOKLYN, NY, 11211 | Food & Beverage Business |
0340-23-134184 | No data | Alcohol sale | 2023-01-06 | 2023-01-06 | 2025-01-31 | 395 WYTHE AVE, BROOKLYN, New York, 11211 | Restaurant |
2008256-DCA | Inactive | Business | 2014-05-16 | No data | 2016-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-10 | 2021-04-16 | Address | 395 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2017-04-10 | Address | 395 WYTHE AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2011-04-29 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-29 | 2013-05-06 | Address | 200 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416060440 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190416060283 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170410006442 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
130506002392 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110429000388 | 2011-04-29 | CERTIFICATE OF INCORPORATION | 2011-04-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2044112 | SWC-CIN-INT | CREDITED | 2015-04-10 | 1138.3199462890625 | Sidewalk Cafe Interest for Consent Fee |
2043226 | SWC-CIN-INT | INVOICED | 2015-04-10 | 495.3800048828125 | Sidewalk Cafe Interest for Consent Fee |
1992370 | SWC-CON-ONL | CREDITED | 2015-02-20 | 17451.169921875 | Sidewalk Cafe Consent Fee |
1709303 | SWC-CON-ONL | INVOICED | 2014-06-18 | 12142.580078125 | Sidewalk Cafe Consent Fee |
1595516 | PLANREVIEW2 | INVOICED | 2014-02-20 | 310 | Sidewalk Cafe Plan Review Fee 2014 |
1556651 | PLANREVIEW | CREDITED | 2014-01-10 | 310 | Sidewalk Cafe Plan Review Fee |
1556650 | SEC-DEP-UN | INVOICED | 2014-01-10 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
1556649 | SWC-CON | INVOICED | 2014-01-10 | 445 | Petition For Revocable Consent Fee |
1556648 | LICENSE | INVOICED | 2014-01-10 | 510 | Sidewalk Cafe License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State