Name: | LUCKY HARE BREWING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2014 (11 years ago) |
Entity Number: | 4517489 |
ZIP code: | 14841 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 6085 BECKHORN ROAD, HECTOR, NY, United States, 14841 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCKY HARE BREWING COMPANY INC. | DOS Process Agent | 6085 BECKHORN ROAD, HECTOR, NY, United States, 14841 |
Name | Role | Address |
---|---|---|
RICHARD THIEL | Chief Executive Officer | 6085 BECKHORN ROAD, HECTOR, NY, United States, 14841 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-326334 | Alcohol sale | 2024-08-28 | 2024-08-28 | 2026-07-31 | 2 Seneca Harbor Drive, WATKINS GLEN, NY, 14891 | Food & Beverage Business |
0370-24-324472 | Alcohol sale | 2024-08-12 | 2024-08-12 | 2026-08-31 | 6085 BECKHORN RD, HECTOR, New York, 14841 | Food & Beverage Business |
0370-23-365025 | Alcohol sale | 2023-12-22 | 2023-12-22 | 2025-11-30 | 17 Lake St, Owego, New York, 13827 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 6085 BECKHORN ROAD, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer) |
2020-11-23 | 2024-03-26 | Address | 6085 BECKHORN ROAD, HECTOR, NY, 14841, USA (Type of address: Service of Process) |
2018-10-29 | 2024-03-26 | Address | 6085 BECKHORN ROAD, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer) |
2018-10-29 | 2020-11-23 | Address | 6085 BECKHORN ROAD, HECTOR, NY, 14841, USA (Type of address: Service of Process) |
2014-01-22 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326000157 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
221230001706 | 2022-12-30 | BIENNIAL STATEMENT | 2022-01-01 |
201123060334 | 2020-11-23 | BIENNIAL STATEMENT | 2020-01-01 |
181029006195 | 2018-10-29 | BIENNIAL STATEMENT | 2018-01-01 |
140311000799 | 2014-03-11 | CERTIFICATE OF AMENDMENT | 2014-03-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State