Search icon

LABATT USA OPERATING CO, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LABATT USA OPERATING CO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3778835
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
LABATT USA OPERATING CO, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined602906611
State:
WASHINGTON

Form 5500 Series

Employer Identification Number (EIN):
300535544
Plan Year:
2009
Number Of Participants:
323
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
323
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
323
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0002-23-302472 Alcohol sale 2024-06-20 2024-06-20 2025-06-30 79 PERRY ST, BUFFALO, New York, 14203 Wholesale Beer
0002-23-322792 Alcohol sale 2024-06-20 2024-06-20 2025-06-30 445 ST PAUL ST SUITE 300, ROCHESTER, New York, 14605 Wholesale Beer
0014-23-325444 Alcohol sale 2023-07-14 2023-07-14 2024-08-31 79 PERRY ST, BUFFALO, New York, 14203 Micro-Brewer

History

Start date End date Type Value
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-02-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005660 2025-02-03 BIENNIAL STATEMENT 2025-02-03
210203061388 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190225060255 2019-02-25 BIENNIAL STATEMENT 2019-02-01
SR-51658 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51659 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State