Search icon

FULTON STREET BREWERY, LLC

Branch

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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