Name: | BLEICHERT BREWING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2011 (14 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4089584 |
ZIP code: | 12205 |
County: | Broome |
Place of Formation: | New York |
Address: | 17 DONNA DR, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLEICHERT BREWING INC. | DOS Process Agent | 17 DONNA DR, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MICHELE BLEICHERT | Chief Executive Officer | 17 DONNA DR, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2022-02-15 | Address | 17 DONNA DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2022-02-15 | Address | 17 DONNA DR, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-05-15 | 2021-06-01 | Address | 26 LAUREL AVE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2019-05-15 | 2021-06-01 | Address | 26 LAUREL AVE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2017-06-08 | 2019-05-15 | Address | 168 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2017-06-08 | 2019-05-15 | Address | 168 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2013-05-06 | 2019-05-15 | Address | 168 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2013-05-06 | 2017-06-08 | Address | 168 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2017-06-08 | Address | 1401 SEYMOUR ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process) |
2011-05-04 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215000145 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210601060459 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
190515060037 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170608006171 | 2017-06-08 | BIENNIAL STATEMENT | 2017-05-01 |
150507006201 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130506007600 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110504000252 | 2011-05-04 | CERTIFICATE OF INCORPORATION | 2011-05-04 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4642315001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State