Name: | SABMILLER HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 2011 (13 years ago) |
Date of dissolution: | 14 Mar 2024 |
Entity Number: | 4181648 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE BUSCH PLACE, ST. LOUIS, MO, United States, 63118 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
BRENDAN RYAN WHITWORTH | Chief Executive Officer | 125 W 24TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-01 | 2023-12-01 | Address | 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-03-15 | Address | 125 W 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000499 | 2024-03-14 | CERTIFICATE OF TERMINATION | 2024-03-14 |
231201037160 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211208000385 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191203062036 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-59419 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State