Search icon

COBBLE HILL ESPRESSO, INC.

Company Details

Name: COBBLE HILL ESPRESSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2015 (10 years ago)
Entity Number: 4694208
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 156 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHER SALEH Chief Executive Officer 156 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Unique Entity ID

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.

Unique Entity ID:
C4CLX17AK3H7
CAGE Code:
8Y1H7
UEI Expiration Date:
2024-01-03

Business Information

Division Name:
COBBLEHILL ESPRESSO INC DBA SWALLOW CAFE
Division Number:
COBBLEHILL
Activation Date:
2023-01-05
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2023-09-10 2023-09-10 Address 156 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-09-10 Address 156 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2015-01-14 2023-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-14 2023-09-10 Address 156 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000011 2023-09-10 BIENNIAL STATEMENT 2023-01-01
210223060414 2021-02-23 BIENNIAL STATEMENT 2021-01-01
150114010225 2015-01-14 CERTIFICATE OF INCORPORATION 2015-01-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State