DUVEL MOORTGAT USA, LTD.

Name: | DUVEL MOORTGAT USA, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2002 (23 years ago) |
Entity Number: | 2845525 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | Delaware |
Address: | 656 County Highway 33, Cooperstown, NY, United States, 13326 |
Principal Address: | 657 COUNTY HIGHWAY 33, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
DUVEL MOORTGAT USA | DOS Process Agent | 656 County Highway 33, Cooperstown, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
SERAF DE SMEDT | Chief Executive Officer | 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, United States, 64108 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-209421 | Alcohol sale | 2024-07-03 | 2024-07-03 | 2025-06-30 | 657 COUNTY HWY 33, COOPERSTOWN, New York, 13326 | Wholesale Beer |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer) |
2022-04-21 | 2021-11-02 | Address | 657 COUNTY HIGHWAY 33, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2022-04-21 | 2021-11-02 | Address | 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer) |
2021-11-02 | 2025-03-17 | Address | 2501 SOUTHWEST BOULEVARD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer) |
2021-11-02 | 2025-03-17 | Address | 657 COUNTY HIGHWAY 33, SUITE 100, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317000417 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
221201003337 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
211102002226 | 2021-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-02 |
220421000428 | 2021-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-09 |
201201061680 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State