Search icon

DIAGEO BEER COMPANY USA

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIAGEO BEER COMPANY USA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3954873
ZIP code: 10528
County: Rockland
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: Three World Trade Center, 175 Greenwich Street, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
DEBRA CREW Chief Executive Officer THREE WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, United States, 10007

Links between entities

Type:
Headquarter of
Company Number:
undefined604032947
State:
WASHINGTON
WASHINGTON profile:

Licenses

Number Type Date Last renew date End date Address Description
0002-23-112655 Alcohol sale 2024-07-09 2024-07-09 2025-06-30 3 WORLD TRADE CENTER, NEW YORK, New York, 10007 Wholesale Beer

History

Start date End date Type Value
2024-05-08 2024-05-08 Address THREE WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-05-08 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-05 2024-05-08 Address THREE WORLD TRADE CENTER,, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address THREE WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-04-05 2024-05-08 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001410 2024-05-08 BIENNIAL STATEMENT 2024-05-08
230405000908 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
220502000233 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200513060086 2020-05-13 BIENNIAL STATEMENT 2020-05-01
190805002007 2019-08-05 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State