Search icon

REDHOOK ALE BREWERY

Company Details

Name: REDHOOK ALE BREWERY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1915940
ZIP code: 10005
County: New York
Place of Formation: Washington
Foreign Legal Name: CRAFT BREW ALLIANCE, INC.
Fictitious Name: REDHOOK ALE BREWERY
Principal Address: ONE BUSCH PLACE, ST. LOUIS, MO, United States, 63118
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW THOMAS Chief Executive Officer 125 W 24TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-01-29 2025-01-23 Address 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-30 2021-01-29 Address 929 NORTH RUSSELL STREET, PORTLAND, OR, 97227, USA (Type of address: Chief Executive Officer)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-02 2015-04-30 Address 929 NORTH RUSSELL STREET, PORTLAND, OR, 97227, USA (Type of address: Chief Executive Officer)
2009-02-05 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-05 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250123003800 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230127000497 2023-01-27 BIENNIAL STATEMENT 2021-04-01
210129060117 2021-01-29 BIENNIAL STATEMENT 2019-04-01
SR-85920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150430006222 2015-04-30 BIENNIAL STATEMENT 2015-04-01
130528002313 2013-05-28 BIENNIAL STATEMENT 2013-04-01
120904000275 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
120817000867 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
120502000094 2012-05-02 CERTIFICATE OF AMENDMENT 2012-05-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State