Name: | ANHEUSER-BUSCH, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1925 (100 years ago) |
Date of dissolution: | 03 Oct 2011 |
Entity Number: | 25085 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | ONE BUSCH PLACE, ST LOUIS, MO, United States, 63118 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID A PEACOCK | Chief Executive Officer | ONE BUSCH PLACE, ST LOUIS, MO, United States, 63118 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2009-07-17 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-26 | 2009-07-17 | Address | 1 BUSCH PL, ST LOUIS, MO, 63118, USA (Type of address: Principal Executive Office) |
2007-07-26 | 2009-07-17 | Address | 1 BUSCH PL, ST LOUIS, MO, 63118, USA (Type of address: Chief Executive Officer) |
2001-07-13 | 2007-07-26 | Address | 1 BUSCH PL, ST LOUIS, MO, 63118, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2007-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180822045 | 2018-08-22 | ASSUMED NAME CORP INITIAL FILING | 2018-08-22 |
111003000411 | 2011-10-03 | CERTIFICATE OF TERMINATION | 2011-10-03 |
110823002260 | 2011-08-23 | BIENNIAL STATEMENT | 2011-07-01 |
090717002959 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070726002043 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State