Search icon

1207 AMSTERDAM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1207 AMSTERDAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1983 (42 years ago)
Entity Number: 853657
ZIP code: 10027
County: New York
Place of Formation: New York
Address: AMSTERDAM CAFE, 1207 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027
Principal Address: 32 GREENTREE RD, MINEOLA, NY, United States, 10027

Contact Details

Phone +1 212-662-6330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEFTHERIOS MAMAIS Chief Executive Officer 32 GREENTREE RD, MINEOLA, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AMSTERDAM CAFE, 1207 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10027

Licenses

Number Status Type Date End date
1172172-DCA Inactive Business 2006-12-16 2015-06-15
0801858-DCA Inactive Business 2003-03-26 2005-02-28

History

Start date End date Type Value
2007-08-01 2009-07-07 Address 1207 AMSTERDAM AVE, MIONEOLA, NY, 10027, USA (Type of address: Service of Process)
2007-08-01 2011-08-08 Address 32 GREENTREE RD, MINEOLA, NY, 10027, USA (Type of address: Principal Executive Office)
1997-08-20 2007-08-01 Address 32 GREENTREE RD, MINEOLA, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-08-20 2007-08-01 Address 32 GREENTREE RD, MINEOLA, NY, 00000, USA (Type of address: Principal Executive Office)
1997-08-20 2007-08-01 Address 434 W 120TH ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110808003229 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090707003206 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070801002964 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050912002507 2005-09-12 BIENNIAL STATEMENT 2005-07-01
010713002638 2001-07-13 BIENNIAL STATEMENT 2001-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2174898 DCA-SUS CREDITED 2015-09-22 460 Suspense Account
2174899 PROCESSING INVOICED 2015-09-22 50 License Processing Fee
2043748 SWC-CIN-INT INVOICED 2015-04-10 597.3300170898438 Sidewalk Cafe Interest for Consent Fee
1990260 SWC-CON-ONL INVOICED 2015-02-19 9157.5498046875 Sidewalk Cafe Consent Fee
1914198 SWC-CONADJ INVOICED 2014-12-15 592.5800170898438 Sidewalk Cafe Consent Fee Manual Adjustment
1909053 SWC-CON INVOICED 2014-12-10 445 Petition For Revocable Consent Fee
1909052 RENEWAL CREDITED 2014-12-10 510 Two-Year License Fee
1688580 SWC-CIN-INT CREDITED 2014-05-23 592.5900268554688 Sidewalk Cafe Interest for Consent Fee
1601591 SWC-CON-ONL INVOICED 2014-02-25 9084.8701171875 Sidewalk Cafe Consent Fee
1214867 SWC-CON INVOICED 2013-03-08 9534.4404296875 Sidewalk Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State