Name: | C.H. EVANS BREWING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1996 (29 years ago) |
Entity Number: | 2061627 |
ZIP code: | 12534 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 Hudson City Center #200, Hudson, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY PATZWAHL | DOS Process Agent | 1 Hudson City Center #200, Hudson, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
ROWLAND B EVANS JR. | Chief Executive Officer | 16 HUCKLEBERRY ROAD, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-19 | 2025-04-07 | Address | 1 Hudson City Center #200, Hudson, NY, 12534, USA (Type of address: Service of Process) |
2023-10-19 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-19 | 2025-04-07 | Address | 16 HUCKLEBERRY ROAD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001525 | 2025-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-02 |
231019001161 | 2023-10-19 | BIENNIAL STATEMENT | 2022-08-01 |
961104000300 | 1996-11-04 | CERTIFICATE OF AMENDMENT | 1996-11-04 |
960829000508 | 1996-08-29 | CERTIFICATE OF INCORPORATION | 1996-08-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State