Name: | FULTON STREET BREWERY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2011 (14 years ago) |
Branch of: | FULTON STREET BREWERY, LLC, Illinois (Company Number CORP_53341403) |
Entity Number: | 4107687 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Illinois |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613004963 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210615060257 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190701060323 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
SR-57766 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57767 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170606006725 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150615006342 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
130607006556 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110830000830 | 2011-08-30 | CERTIFICATE OF PUBLICATION | 2011-08-30 |
110620000289 | 2011-06-20 | CERTIFICATE OF CORRECTION | 2011-06-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State