Name: | CRAZY BEER WORLD INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2011 (14 years ago) |
Entity Number: | 4140770 |
ZIP code: | 12180 |
County: | Ulster |
Place of Formation: | New York |
Address: | 70, Coons RD, Troy, NY, United States, 12180 |
Principal Address: | 70 Coons Rd, Troy, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAZY BEER WORLD INC | DOS Process Agent | 70, Coons RD, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
RAMANDEEP KAUR DHANDI | Chief Executive Officer | 70 COONS RD, TROY, NY, United States, 12180 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
704796 | Retail grocery store | No data | No data | No data | 239 ULSTER AVE, SAUGERTIES, NY, 12477 | No data |
703400 | Retail grocery store | No data | No data | No data | 403 WASHINGTON AVE, KINGSTON, NY, 12401 | No data |
0001-23-241195 | Alcohol sale | 2024-06-27 | 2024-06-27 | 2025-06-30 | 11836 RTE 9W, WEST COXSACKIE, New York, 12192 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-22 | 2025-02-22 | Address | 239 ULSTER AVE APT 2, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2024-11-09 | 2025-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-28 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-01 | 2025-02-22 | Address | 239 ULSTER AVE APT 2, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2019-03-01 | 2025-02-22 | Address | 239 ULSTER AVE APT 2, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250222000036 | 2025-02-22 | BIENNIAL STATEMENT | 2025-02-22 |
210914002111 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
201020060620 | 2020-10-20 | BIENNIAL STATEMENT | 2019-09-01 |
190301060231 | 2019-03-01 | BIENNIAL STATEMENT | 2017-09-01 |
131003002149 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State