Name: | BROOKLYN ACE DISTILLERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2013 (12 years ago) |
Entity Number: | 4402392 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 68 KERMIT PLACE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
ADAM BEASLEY | Agent | 153 WEST 27TH STREET, SUITE 204, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
BROOKLYN ACE DISTILLERS LLC | DOS Process Agent | 68 KERMIT PLACE, BROOKLYN, NY, United States, 11218 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
CM-23-00077 | Alcohol sale | 2023-07-24 | 2023-07-24 | 2026-07-31 | 68 34TH ST, BROOKLYN, New York, 11232 | Combined Craft Status |
0056-20-110000 | Alcohol sale | 2020-08-25 | 2020-08-25 | 2026-07-31 | 68 34TH ST, BROOKLYN, New York, 11232 | Distiller Class D (Farm Distiller) |
0052-20-104175 | Alcohol sale | 2020-08-25 | 2020-08-25 | 2026-07-31 | 68 34TH ST, BROOKLYN, New York, 11232 | Distiller Class A-1 (Micro-distiller) |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-09 | 2019-05-15 | Address | 68 KERMIT PLACE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2013-05-13 | 2014-09-09 | Address | 113 GREENE ST. #4, NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
2013-05-13 | 2014-09-09 | Address | 113 GREENE ST., #4, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505060522 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190515060441 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170504006684 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
161207006622 | 2016-12-07 | BIENNIAL STATEMENT | 2015-05-01 |
150112000382 | 2015-01-12 | CERTIFICATE OF PUBLICATION | 2015-01-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State