Search icon

MOLSON USA, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: KATHLEEN M. KIRCHNER, 1225 17TH ST. STE. 3200, DENVER, CO, United States, 80202

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503984 Other Contract Actions 2005-08-19 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-19
Termination Date 2008-03-26
Date Issue Joined 2005-09-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name JOHN G. RYAN, INC.
Role Plaintiff
Name MOLSON USA, LLC
Role Defendant
0706965 Other Contract Actions 2007-08-03 default
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