Name: | INDEPENDENT BREWERS UNITED CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 2008 (16 years ago) |
Date of dissolution: | 18 Jul 2019 |
Entity Number: | 3746046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 91 S ROYAL BROUGHAM WAY, SEATTLE, WA, United States, 98134 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADRIAN LACHOWSKI | Chief Executive Officer | 445 ST PAUL ST, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-09 | 2018-12-27 | Address | 445 ST PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2011-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-16 | 2014-12-09 | Address | 445 ST PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2018-12-27 | Address | 91 S ROYAL BROUGHAM WAY, SEATTLE, WA, 98134, USA (Type of address: Principal Executive Office) |
2008-11-24 | 2011-07-27 | Address | 91 S. ROYAL BROUGHAM WAY, SEATTLE, WA, 98134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190718000642 | 2019-07-18 | SURRENDER OF AUTHORITY | 2019-07-18 |
SR-51136 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51135 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181227006284 | 2018-12-27 | BIENNIAL STATEMENT | 2018-11-01 |
161222006034 | 2016-12-22 | BIENNIAL STATEMENT | 2016-11-01 |
141209007286 | 2014-12-09 | BIENNIAL STATEMENT | 2014-11-01 |
110727000774 | 2011-07-27 | CERTIFICATE OF CHANGE | 2011-07-27 |
101116002608 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
090122000156 | 2009-01-22 | CERTIFICATE OF AMENDMENT | 2009-01-22 |
081124000155 | 2008-11-24 | APPLICATION OF AUTHORITY | 2008-11-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State