Search icon

EAST SIDE CIGAR, INC.

Company claim

Is this your business?

Get access!

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

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

Chief Executive Officer

Name Role Address
BRAD WINSTEAD Chief Executive Officer 5900 N ANDREWS AVE, SUITE 600, FT. LAUDERDALE, FL, United States, 33309

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
2025-03-01 2025-03-01 Address 5900 N ANDREWS AVE, SUITE 600, FT. LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 5900 NORTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 5900 NORTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2025-03-01 Address 5900 NORTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301020311 2025-03-01 BIENNIAL STATEMENT 2025-03-01
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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State