MAD SCIENTISTS BREWING PARTNERS LLC
Headquarter
Name: | MAD SCIENTISTS BREWING PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2004 (21 years ago) |
Entity Number: | 3086661 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
CM-21-00062 | Alcohol sale | 2021-10-29 | 2021-10-29 | 2024-10-31 | 40 VAN DYKE ST, BROOKLYN, New York, 11231 | Combined Craft Status |
0015-21-106689 | Alcohol sale | 2021-05-28 | 2021-05-28 | 2024-10-31 | 40 VAN DYKE ST, BROOKLYN, New York, 11231 | Farm Brewer |
0014-20-103899 | Alcohol sale | 2020-10-29 | 2020-10-29 | 2024-10-31 | 40 VAN DYKE ST, BROOKLYN, New York, 11231 | Micro-Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-15 | 2020-08-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-15 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-08-06 | 2019-03-15 | Address | 40 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2007-08-14 | 2008-08-06 | Address | 40 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002657 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801003476 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803062401 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
190315000076 | 2019-03-15 | CERTIFICATE OF CHANGE | 2019-03-15 |
180807006275 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State