Name: | IRISH COFFEE PUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1983 (42 years ago) |
Entity Number: | 859138 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 131 CARLETON AVE, E ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK BILLINGS | Chief Executive Officer | 131 CARLETON AVE, E ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 CARLETON AVE, E ISLIP, NY, United States, 11730 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132091 | Alcohol sale | 2023-09-07 | 2023-09-07 | 2025-09-30 | 131 CARLTON AVENUE, EAST ISLIP, New York, 11730 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-08 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-04 | 2006-02-03 | Address | 11 ELLEN DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
2005-03-04 | 2006-02-03 | Address | WREN & SCHMID, 50 RTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2005-03-04 | 2006-02-03 | Address | 24 JAREDS PATH, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130904002228 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110817002437 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090729003116 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070824002909 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
060203002722 | 2006-02-03 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State