ANHEUSER-BUSCH DISTRIBUTORS OF NEW YORK, INC.

Name: | ANHEUSER-BUSCH DISTRIBUTORS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1989 (36 years ago) |
Entity Number: | 1336335 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 BUSCH PLACE, ST LOUIS, MO, United States, 63118 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID QUILES | Chief Executive Officer | 125 W 24TH STREET, NEW YORK, NY, United States, 10011 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-141629 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2025-06-30 | 550 FOOD CENTER DR, BRONX, New York, 10474 | Wholesale Beer (Retail) |
0009-22-117965 | Alcohol sale | 2022-09-27 | 2022-09-27 | 2025-09-30 | 550 FOOD CENTER DR, BRONX, New York, 10474 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-27 | Address | 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-03 | 2025-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003384 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
230303001869 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210317060228 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190327060279 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
SR-17532 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
272988 | CNV_SI | INVOICED | 2004-11-23 | 10 | SI - Certificate of Inspection fee (scales) |
272989 | CNV_SI | INVOICED | 2004-11-23 | 10 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State