Name: | NARRAGANSETT BREWING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2006 (18 years ago) |
Entity Number: | 3418707 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 461 Main St., Suite 201, Pawtucket, RI, United States, 02860 |
Name | Role | Address |
---|---|---|
NARRAGANSETT BREWING COMPANY | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK HELLENDRUNG | Chief Executive Officer | 461 MAIN ST., SUITE 201, PAWTUCKET, RI, United States, 02860 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0013-23-323825 | Alcohol sale | 2024-06-27 | 2024-06-27 | 2025-06-30 | 445 ST PAUL ST, ROCHESTER, New York, 14605 | Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 461 MAIN ST., SUITE 201, PAWTUCKET, RI, 02860, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2024-09-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2024-09-24 | Address | 461 MAIN ST., SUITE 201, PAWTUCKET, RI, 02860, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2020-09-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-21 | 2018-09-04 | Address | 60 SHIP ST., PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2012-02-24 | 2018-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-06 | 2015-01-21 | Address | 71 ASHURST AVE, MIDDLETOWN, RI, 02842, USA (Type of address: Chief Executive Officer) |
2008-10-06 | 2018-09-04 | Address | 60 SHIP ST, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001188 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220901000116 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200922060315 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
SR-44852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904007979 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006935 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
150121006469 | 2015-01-21 | BIENNIAL STATEMENT | 2014-09-01 |
130110006842 | 2013-01-10 | BIENNIAL STATEMENT | 2012-09-01 |
120224001055 | 2012-02-24 | CERTIFICATE OF CHANGE | 2012-02-24 |
101104002033 | 2010-11-04 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State