Name: | MOLSON USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2000 (24 years ago) |
Date of dissolution: | 08 Oct 2013 |
Entity Number: | 2587118 |
ZIP code: | 80202 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: KATHLEEN M. KIRCHNER, 1225 17TH ST. STE. 3200, DENVER, CO, United States, 80202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: KATHLEEN M. KIRCHNER, 1225 17TH ST. STE. 3200, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-20 | 2013-10-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-01 | 2007-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-02-01 | 2013-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-12-26 | 2006-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-12-26 | 2006-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131008000617 | 2013-10-08 | SURRENDER OF AUTHORITY | 2013-10-08 |
071220000192 | 2007-12-20 | CERTIFICATE OF CHANGE | 2007-12-20 |
061214002086 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
060201000153 | 2006-02-01 | CERTIFICATE OF CHANGE | 2006-02-01 |
041210002337 | 2004-12-10 | BIENNIAL STATEMENT | 2004-12-01 |
021217002272 | 2002-12-17 | BIENNIAL STATEMENT | 2002-12-01 |
010409000161 | 2001-04-09 | CERTIFICATE OF AMENDMENT | 2001-04-09 |
001226000147 | 2000-12-26 | APPLICATION OF AUTHORITY | 2000-12-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0503984 | Other Contract Actions | 2005-08-19 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN G. RYAN, INC. |
Role | Plaintiff |
Name | MOLSON USA, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-08-03 |
Termination Date | 2008-01-25 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | MOLSON USA, LLC |
Role | Plaintiff |
Name | JOHN G. RYAN, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State