Search icon

162-4 AVE B BAR, INC.

Print

Details

Entity Number 1913209

Status Active

Name162-4 AVE B BAR, INC.

CountyNew York

Date of registration 14 Apr 1995 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 200 FOURTH STREET, GREENPORT, NY, United States, 11944

Address ZIP code 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

TMZFAXFSQNH5

2022-06-30

162 AVENUE B, NEW YORK, NY, 10009, 4644, USA

200 4TH STREET, GREENPORT, NY, 11944, USA

Business Information

Doing Business AsDREAM BABY
Congressional District12
State/Country of IncorporationNY, USA
Activation Date2021-04-19
Initial Registration Date2021-04-01
Entity Start Date1995-04-14
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes722410, 722511

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameLAURA MCCARTHY
RoleCO-OWNER
Address200 4TH STREET, GREENPORT, NY, 11944, USA
Government Business
TitlePRIMARY POC
NameLAURA MCCARTHY
RoleCO-OWNER
Address200 4TH STREET, GREENPORT, NY, 11944, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

LAURA MCCARTHY

DOS Process Agent

200 FOURTH STREET, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address

LAURA MCCARTHY

Chief Executive Officer

200 FOURTH STREET, GREENPORT, NY, United States, 11944

Licenses

Number Type Date Last renew date End date Address Description

0340-23-131606

Alcohol sale

2023-02-09

2023-02-09

2025-02-28

162 164 AVENUE B, NEW YORK, New York, 10009

Restaurant

0423-23-137168

Alcohol sale

2023-02-09

2023-02-09

2025-02-28

162 164 AVENUE B, NEW YORK, New York, 10009

Additional Bar

History

Start date End date Type Value

1997-11-19

2021-04-01

Address

412A SACKETT ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

1995-04-14

2009-09-11

Address

412-A SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210401061297

2021-04-01

BIENNIAL STATEMENT

2021-04-01

130125000816

2013-01-25

CERTIFICATE OF AMENDMENT

2013-01-25

090911000189

2009-09-11

CERTIFICATE OF CHANGE

2009-09-11

990601002070

1999-06-01

BIENNIAL STATEMENT

1999-04-01

971119002132

1997-11-19

BIENNIAL STATEMENT

1997-04-01

950414000220

1995-04-14

CERTIFICATE OF INCORPORATION

1995-04-14

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts