Name: | LINDEN BREWERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1933 (92 years ago) |
Entity Number: | 45475 |
ZIP code: | 11215 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 318 2ND STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
RONALD J. FATATO | Chief Executive Officer | 318 2ND STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 2ND STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-13 | 1993-06-02 | Address | 80-90 EAST MONTAUK H'WAY, LINDENHURST, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930602002808 | 1993-06-02 | BIENNIAL STATEMENT | 1992-08-01 |
C180742-1 | 1991-09-10 | ASSUMED NAME CORP DISCONTINUANCE | 1991-09-10 |
B229796-2 | 1985-05-23 | ASSUMED NAME CORP INITIAL FILING | 1985-05-23 |
665504-3 | 1968-02-09 | CERTIFICATE OF AMENDMENT | 1968-02-09 |
8735-20 | 1954-05-17 | CERTIFICATE OF AMENDMENT | 1954-05-17 |
6877-64 | 1946-12-04 | CERTIFICATE OF AMENDMENT | 1946-12-04 |
DES3973 | 1934-11-13 | CERTIFICATE OF AMENDMENT | 1934-11-13 |
4556-127 | 1933-11-13 | CERTIFICATE OF AMENDMENT | 1933-11-13 |
4515-100 | 1933-08-23 | CERTIFICATE OF INCORPORATION | 1933-08-23 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State