LAKEPORT BREWING USA, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 BURLINGTON STREET, HAMILTON, ONTARIO, Canada, L8L-4H2 |
Name | Role | Address |
---|---|---|
TERESA CASCIOLI | Chief Executive Officer | 201 BURLINGTON ST EAST, HAMILTON, ONTARIO, Canada, L8L-4H2 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State