Name: | BREWERY OMMEGANG LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1996 (29 years ago) |
Entity Number: | 2000864 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 656 COUNTY HWY 33, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 656 COUNTY HWY 33, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
SERAF DE SMEDT | Chief Executive Officer | 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, United States, 64108 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0423-23-238795 | Alcohol sale | 2023-08-03 | 2023-08-03 | 2025-09-30 | 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 | Additional Bar |
0423-23-239077 | Alcohol sale | 2023-08-03 | 2023-08-03 | 2025-09-30 | 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 | Additional Bar |
0423-23-239076 | Alcohol sale | 2023-08-03 | 2023-08-03 | 2025-09-30 | 656 COUNTY HWY 33, COOPERSTOWN, New York, 13326 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer) |
2020-04-13 | 2025-03-17 | Address | 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer) |
2012-03-09 | 2025-03-17 | Address | 656 COUNTY HWY 33, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2012-03-09 | 2020-04-13 | Address | 656 COUNTY HWY 33, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2010-03-23 | 2012-03-09 | Address | 656 COUNTY HIGHWAY 33, COOPERSTOWN, NY, 13326, 1332, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317000462 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
220207003749 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200413060173 | 2020-04-13 | BIENNIAL STATEMENT | 2020-02-01 |
120309002779 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
120118000287 | 2012-01-18 | CERTIFICATE OF AMENDMENT | 2012-01-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State