Search icon

BEER SHOP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEER SHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2015 (10 years ago)
Date of dissolution: 10 Jan 2020
Entity Number: 4730837
ZIP code: 11101
County: Albany
Place of Formation: New York
Address: 5-44 47TH AVENUE, THIRD FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
KORDAS & MARINIS, LLP DOS Process Agent 5-44 47TH AVENUE, THIRD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2036391-DCA Inactive Business 2016-04-20 2020-04-15

Filings

Filing Number Date Filed Type Effective Date
200110000238 2020-01-10 ARTICLES OF DISSOLUTION 2020-01-10
150615000243 2015-06-15 CERTIFICATE OF PUBLICATION 2015-06-15
150324000279 2015-03-24 ARTICLES OF ORGANIZATION 2015-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128877 LICENSEDOC15 INVOICED 2019-12-17 15 License Document Replacement
3015590 SWC-CIN-INT INVOICED 2019-04-10 176.82000732421875 Sidewalk Cafe Interest for Consent Fee
2998858 SWC-CON-ONL INVOICED 2019-03-06 2710.75 Sidewalk Cafe Consent Fee
2828140 LL VIO INVOICED 2018-08-10 250 LL - License Violation
2800745 LL VIO VOIDED 2018-06-19 1000 LL - License Violation
2785949 SWC-CON INVOICED 2018-05-03 445 Petition For Revocable Consent Fee
2785948 RENEWAL INVOICED 2018-05-03 510 Two-Year License Fee
2778971 LL VIO VOIDED 2018-04-20 250 LL - License Violation
2773051 SWC-CIN-INT INVOICED 2018-04-10 173.52000427246094 Sidewalk Cafe Interest for Consent Fee
2753506 SWC-CON-ONL INVOICED 2018-03-01 2660.2099609375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-12 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data 0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State