Search icon

HORNELL BREWING CO., INC.

Company Details

Name: HORNELL BREWING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1934 (91 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 46442
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 4501 GLENWOOD ROAD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

Agent

Name Role Address
JULIUS MENDALIS, ESQ. Agent 160 BROADWAY, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4501 GLENWOOD ROAD, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
DON VULTAGGIO Chief Executive Officer 4501 GLENWOOD ROAD, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
1994-05-27 1994-06-21 Address 160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1994-05-27 1994-06-21 Address 176 BEACH 140TH STREET, BELLE HARBOR, NY, 00000, USA (Type of address: Chief Executive Officer)
1991-05-30 1994-05-27 Address 4501 GLENWOOD ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1988-04-18 1991-05-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-04-18 1991-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1973-03-16 1988-04-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-03-16 1988-04-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1962-01-11 1963-04-19 Shares Share type: CAP, Number of shares: 0, Par value: 400000
1960-02-02 1973-03-16 Address 11 W. 42ND. ST., RM. 1295, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1935-03-04 1960-02-02 Address 7 FRANKLIN ST., HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C287337-2 2000-04-14 ASSUMED NAME CORP INITIAL FILING 2000-04-14
981229000816 1998-12-29 CERTIFICATE OF AMENDMENT 1998-12-29
981223000492 1998-12-23 CERTIFICATE OF MERGER 1999-01-01
940621002164 1994-06-21 BIENNIAL STATEMENT 1994-02-01
940527002052 1994-05-27 BIENNIAL STATEMENT 1994-02-01
940411000138 1994-04-11 COURT ORDER 1994-04-11
940411000320 1994-04-11 CERTIFICATE OF MERGER 1994-04-11
940411000314 1994-04-11 CERTIFICATE OF MERGER 1994-04-11
920428000314 1992-04-28 CERTIFICATE OF MERGER 1992-04-30
911008000108 1991-10-08 CERTIFICATE OF CHANGE 1991-10-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State