BLUE POINT BREWING COMPANY, INC.
Headquarter
Name: | BLUE POINT BREWING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1996 (29 years ago) |
Entity Number: | 2084628 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | ONE BUSCH PLACE, ST. LOUIS, MO, United States, 63118 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JACK KILGALLEN | Chief Executive Officer | 125 W 24TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 5004 TREMONT AVENUE, DALLAS, TX, 75214, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-02 | 2023-11-02 | Address | 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2025-06-04 | Address | 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004731 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
231102000437 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
221108001558 | 2022-11-08 | BIENNIAL STATEMENT | 2022-11-01 |
201113060436 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-24685 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State