KINGS COUNTY BREWERS COLLECTIVE, LLC

Name: | KINGS COUNTY BREWERS COLLECTIVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2014 (11 years ago) |
Entity Number: | 4513726 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ANTHONY BELLIS | Agent | 34 CROOKE AVE #5B, BROOKLYN, NY, 11226 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
CM-23-00069 | Alcohol sale | 2023-08-07 | 2023-08-07 | 2026-07-31 | 381 TROUTMAN ST, BROOKLYN, New York, 11237 | Combined Craft Status |
0015-16-107402 | Alcohol sale | 2016-08-22 | 2016-08-22 | 2026-07-31 | 381 TROUTMAN ST, BROOKLYN, New York, 11237 | Farm Brewer |
0014-16-104647 | Alcohol sale | 2016-06-09 | 2016-06-09 | 2026-07-31 | 381 TROUTMAN ST, BROOKLYN, New York, 11237 | Micro-Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-20 | 2024-06-06 | Address | 34 CROOKE AVE #5B, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent) |
2014-01-15 | 2015-02-20 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-01-15 | 2024-06-06 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606002678 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
210203060610 | 2021-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
150220000401 | 2015-02-20 | CERTIFICATE OF CHANGE | 2015-02-20 |
141216000533 | 2014-12-16 | CERTIFICATE OF PUBLICATION | 2014-12-16 |
140115000145 | 2014-01-15 | ARTICLES OF ORGANIZATION | 2014-01-15 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State