Name: | HEARTLAND BREWERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1994 (31 years ago) |
Entity Number: | 1859046 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1430 BROADWAY STE 1513, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-645-3400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1430 BROADWAY STE 1513, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JON BLOOSTEIN | Chief Executive Officer | 1430 BROADWAY STE 1513, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0919907-DCA | Inactive | Business | 2006-04-19 | 2012-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-30 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-14 | 2022-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-06-04 | 2013-08-09 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-06-04 | 2013-08-09 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-06-04 | 2013-08-09 | Address | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809002150 | 2013-08-09 | BIENNIAL STATEMENT | 2012-10-01 |
081114003051 | 2008-11-14 | BIENNIAL STATEMENT | 2008-10-01 |
021007002020 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
010604002556 | 2001-06-04 | BIENNIAL STATEMENT | 2000-10-01 |
941012000333 | 1994-10-12 | CERTIFICATE OF INCORPORATION | 1994-10-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
215074 | PL VIO | INVOICED | 2013-08-29 | 4000 | PL - Padlock Violation |
192391 | CNV_LF | INVOICED | 2012-07-19 | 100 | LF - Late Fee |
192392 | PL VIO | INVOICED | 2012-07-06 | 100 | PL - Padlock Violation |
1367501 | SWC-CON | INVOICED | 2012-03-01 | 7527.89013671875 | Sidewalk Consent Fee |
1367502 | SWC-CON | INVOICED | 2011-02-14 | 7308.6298828125 | Sidewalk Consent Fee |
1437380 | RENEWAL | INVOICED | 2010-05-05 | 510 | Two-Year License Fee |
530766 | CNV_PC | INVOICED | 2010-04-30 | 445 | Petition for revocable Consent - SWC Review Fee |
1367503 | SWC-CON | INVOICED | 2010-02-24 | 7200.6201171875 | Sidewalk Consent Fee |
1367504 | SWC-CON | INVOICED | 2009-02-18 | 7011.31005859375 | Sidewalk Consent Fee |
530767 | CNV_PC | INVOICED | 2008-04-11 | 445 | Petition for revocable Consent - SWC Review Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State