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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW THOMAS | Chief Executive Officer | 125 W 24TH STREET, NEW YORK, NY, United States, 10011 |
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: Registered Agent) |
2019-01-28 | 2025-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-30 | 2021-01-29 | Address | 929 NORTH RUSSELL STREET, PORTLAND, OR, 97227, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State