Name: | LDL BREWPUB INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1991 (33 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1593429 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | DEBEVOISE & PLIMPTON, 875 THIRD AVENUE, 20TH FLR., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
DARIUS TENCZA | Chief Executive Officer | DEBEVOISE & PLIMPTON, 875 THIRD AVENUE, 20TH FLR., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-03 | 2004-11-16 | Address | 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041116000242 | 2004-11-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-11-16 |
DP-1681005 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
000104002104 | 2000-01-04 | BIENNIAL STATEMENT | 1999-12-01 |
971202002420 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
931207002605 | 1993-12-07 | BIENNIAL STATEMENT | 1993-12-01 |
921218002751 | 1992-12-18 | BIENNIAL STATEMENT | 1992-12-01 |
911203000102 | 1991-12-03 | APPLICATION OF AUTHORITY | 1991-12-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State