Name: | HORNELL BREWING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1998 (27 years ago) |
Entity Number: | 2291694 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797 |
Principal Address: | ONE ARIZONA PLAZA, 60 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID K MENASHI | Chief Executive Officer | ONE ARIZONA PLAZA, 60 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARTIN CUNNINGHAM | DOS Process Agent | 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-122784 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2025-06-30 | 60 CROSSWAYS PK DR WEST, WOODBURY, New York, 11797 | Wholesale Beer |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-11 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-11 | 2024-09-11 | Address | ONE ARIZONA PLAZA, 60 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-31 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911003254 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220901004185 | 2022-09-01 | BIENNIAL STATEMENT | 2022-08-01 |
200811060835 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
200811000139 | 2020-08-11 | CERTIFICATE OF CHANGE | 2020-08-11 |
SR-86689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State