Name: | THE STROH BREWERY COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1965 (60 years ago) |
Date of dissolution: | 04 Oct 2001 |
Entity Number: | 185560 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 300 RIVER PLACE, DETROIT, MI, United States, 48207 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN W STROH, III | Chief Executive Officer | 300 RIVER PLACE, DETROIT, MI, United States, 48207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2001-04-06 | Address | 100 RIVER PLACE, DETROIT, MI, 48207, 4291, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2001-04-06 | Address | ATTN: TAX DEPARTMENT, 100 RIVER PLACE, DETROIT, MI, 48207, 4291, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1999-03-23 | Address | 100 RIVER PLACE, DETROIT, MI, 48207, 4291, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1997-05-22 | Address | 100 RIVER PLACE, DETROIT, MI, 48207, 4291, USA (Type of address: Principal Executive Office) |
1986-12-05 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011004000224 | 2001-10-04 | CERTIFICATE OF AMENDMENT | 2001-10-04 |
010406002349 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
990915001389 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990323002875 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970522002755 | 1997-05-22 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State