JIM BEAM BRANDS CO.

Name: | JIM BEAM BRANDS CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2008 (17 years ago) |
Entity Number: | 3742696 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 11 Madison Ave, Suite 1200, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY HUGHES | Chief Executive Officer | 11 MADISON AVE, SUITE 1200, NEW YORK, NY, United States, 10010 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-22-116047 | Alcohol sale | 2022-09-14 | 2022-09-14 | 2025-02-28 | 11 MADISON AVE, NEW YORK, New York, 10010 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 222 MERCHANDISE MART PLAZA, 16TH FLOOR, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2024-11-08 | Address | 222 MERCHANDISE MART PLAZA, 16TH FLOOR, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2018-12-31 | 2020-11-17 | Address | 222 MERCHANDISE MART, STE 1600, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2018-12-31 | 2024-11-08 | Address | 222 MERCHANDISE MART STE 1600, CHICAGO, IL, 60654, USA (Type of address: Service of Process) |
2010-11-23 | 2018-12-31 | Address | 510 LAKE COOK ROAD, DEERFIELD, IL, 60015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108001964 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
221101001459 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201117060290 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
181231006260 | 2018-12-31 | BIENNIAL STATEMENT | 2018-11-01 |
161129006282 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State