Search icon

LAKEPORT BREWING USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKEPORT BREWING USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1822638
ZIP code: L8L-4H2
County: New York
Place of Formation: Delaware
Address: 201 BURLINGTON STREET, HAMILTON, ONTARIO, Canada, L8L-4H2
Principal Address: 201 BURLINGTON ST EAST, HAMILTON, ONTARIO, Canada, L8L-4H2

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 BURLINGTON STREET, HAMILTON, ONTARIO, Canada, L8L-4H2

Chief Executive Officer

Name Role Address
TERESA CASCIOLI Chief Executive Officer 201 BURLINGTON ST EAST, HAMILTON, ONTARIO, Canada, L8L-4H2

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1998-07-23 2000-07-25 Address LAKEPORT BREWING CORPORATION, 201 BURLINGTON ST E, HAMILTON, ONTARIO, CAN (Type of address: Chief Executive Officer)
1998-07-23 2000-07-25 Address LAKEPORT BREWING CORPORATION, 201 BURLINGTON ST E, HAMILTON, ONTARIO, CAN (Type of address: Principal Executive Office)
1996-05-21 1998-07-23 Address %LAKEPORT BREWING CORPORATION, 201 BURLINGTON ST E, HAMILTON, ONTARIO, CAN (Type of address: Chief Executive Officer)
1996-05-21 1998-07-23 Address %LAKEPORT BREWING CORPORATION, 201 BURLINGTON ST E, HAMILTON, ONTARIO, CAN (Type of address: Principal Executive Office)
1995-03-10 1996-02-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1893713 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
040720002057 2004-07-20 BIENNIAL STATEMENT 2004-05-01
000725002329 2000-07-25 BIENNIAL STATEMENT 2000-05-01
980723002425 1998-07-23 BIENNIAL STATEMENT 1998-05-01
970411000940 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State