Search icon

EAST SIDE CIGAR, INC.

Company Details

Name: EAST SIDE CIGAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4720819
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5900 NORTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, United States, 33309

Contact Details

Phone +1 212-750-0809

Phone +1 212-717-7304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVIDE MORO Chief Executive Officer 5900 NORTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, United States, 33309

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2025923-2-DCA Active Business 2015-07-21 2024-12-31
2025920-2-DCA Inactive Business 2015-07-21 2022-12-31

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 5900 NORTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2021-03-29 2023-03-29 Address 5900 NORTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2019-03-18 2021-03-29 Address 714 GREEN VALLEY ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2015-09-15 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-15 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-05 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-05 2015-09-15 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329002094 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210329060086 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190318060393 2019-03-18 BIENNIAL STATEMENT 2019-03-01
150915000499 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15
150305010089 2015-03-05 CERTIFICATE OF INCORPORATION 2015-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-15 No data 1016 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-17 No data 334 E 73RD ST, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 No data 1016 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-03 No data 334 E 73RD ST, Manhattan, NEW YORK, NY, 10021 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-26 No data 334 E 73RD ST, Manhattan, NEW YORK, NY, 10021 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 1016 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-08 No data 1016 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 1016 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 1016 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 334 E 73RD ST, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569908 RENEWAL INVOICED 2022-12-20 200 Tobacco Retail Dealer Renewal Fee
3363388 TP VIO INVOICED 2021-08-25 300 TP - Tobacco Fine Violation
3267639 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
3267644 RENEWAL INVOICED 2020-12-10 200 Tobacco Retail Dealer Renewal Fee
2929426 RENEWAL INVOICED 2018-11-14 200 Tobacco Retail Dealer Renewal Fee
2928896 RENEWAL INVOICED 2018-11-13 200 Tobacco Retail Dealer Renewal Fee
2496909 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
2496950 RENEWAL INVOICED 2016-11-25 110 Cigarette Retail Dealer Renewal Fee
2111296 LICENSE INVOICED 2015-06-23 110 Cigarette Retail Dealer License Fee
2097613 LICENSE INVOICED 2015-06-05 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-23 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data

Date of last update: 18 Feb 2025

Sources: New York Secretary of State