Name: | DROPSMOKE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2012 (13 years ago) |
Entity Number: | 4268469 |
ZIP code: | 11210 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2916 AVENUE N, BROOKLYN, NY, United States, 11210 |
Contact Details
Phone +1 718-252-3191
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DROPSMOKE INC. | DOS Process Agent | 2916 AVENUE N, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
YITZCHAK CWEIBER | Chief Executive Officer | 1550 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2073531-1-DCA | Active | Business | 2018-06-15 | 2023-11-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | 1550 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2023-10-16 | Address | 2916 AVENUE N, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2019-12-23 | 2023-10-16 | Address | 1550 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2020-07-02 | Address | 2916 AVENUE N, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2017-01-05 | 2019-12-23 | Address | 2916 AVE N, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2014-12-11 | 2017-01-05 | Address | 110 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
2014-12-11 | 2017-01-05 | Address | 2916 AVE N, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2014-07-28 | 2014-12-11 | Address | 110 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
2014-07-28 | 2014-12-11 | Address | 110 ROCKAWAY TPKE SUITE 4, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2012-07-09 | 2017-01-05 | Address | 110 ROCKAWAY TPKE SUITE #4, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016002861 | 2023-10-16 | BIENNIAL STATEMENT | 2022-07-01 |
200702060852 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
191223060092 | 2019-12-23 | BIENNIAL STATEMENT | 2018-07-01 |
170105006578 | 2017-01-05 | BIENNIAL STATEMENT | 2016-07-01 |
141211002037 | 2014-12-11 | AMENDMENT TO BIENNIAL STATEMENT | 2014-07-01 |
140728006516 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
120709000784 | 2012-07-09 | CERTIFICATE OF INCORPORATION | 2012-07-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-31 | No data | 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2023-04-25 | No data | 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-05-02 | No data | 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-12-22 | No data | 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-09-15 | No data | 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-03-17 | No data | 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-12-10 | No data | 1550 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3393023 | RENEWAL | INVOICED | 2021-12-06 | 200 | Electronic Cigarette Dealer Renewal |
3119878 | RENEWAL | INVOICED | 2019-11-26 | 200 | Electronic Cigarette Dealer Renewal |
3100294 | RENEWAL | CREDITED | 2019-10-04 | 200 | Electronic Cigarette Dealer Renewal |
2777187 | LICENSE | INVOICED | 2018-04-17 | 200 | Electronic Cigarette Dealer License Fee |
2475587 | DCA-SUS | CREDITED | 2016-10-25 | 57.5 | Suspense Account |
2475586 | PROCESSING | INVOICED | 2016-10-25 | 27.5 | License Processing Fee |
2453390 | LICENSE | CREDITED | 2016-09-20 | 85 | Cigarette Retail Dealer License Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7427777210 | 2020-04-28 | 0202 | PPP | 1550 Coney Island Avenue, Floor 2, Brooklyn, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State