Name: | HYDE PARK BREWING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1995 (30 years ago) |
Entity Number: | 1920095 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 43 JEANETTE LANE, LAKE KATRINE, NY, United States, 12449 |
Address: | 4076 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4076 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
ANGELA LOBIANCO | Chief Executive Officer | 4076 ALBANY POST RD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-11 | 2013-06-05 | Address | 24 ARNOLD DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2005-06-30 | 2011-07-11 | Address | 4076 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2005-06-30 | 2011-07-11 | Address | 24 ARNOLD DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2003-05-30 | 2005-06-30 | Address | 4076 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2003-05-30 | 2005-06-30 | Address | 4076 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130605002127 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110711002234 | 2011-07-11 | BIENNIAL STATEMENT | 2011-05-01 |
090429002411 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070523002272 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050630002338 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State