Name: | NORTH AMERICAN BREWERIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2011 (14 years ago) |
Entity Number: | 4062230 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Principal Address: | 445 St. Paul Street, Rochester, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NORTH AMERICAN BREWERIES, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PIOTR MARIAN JURJEWICZ | Chief Executive Officer | 445 ST. PAUL STREET, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 445 SAINT PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-10 | 2023-03-10 | Address | 445 SAINT PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-04 | Address | 445 SAINT PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000089 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230310002977 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210323060344 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
190308060600 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State