EAST SIDE CIGAR, INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRAD WINSTEAD | Chief Executive Officer | 5900 N ANDREWS AVE, SUITE 600, FT. LAUDERDALE, FL, United States, 33309 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State