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
Name | Role | Address |
---|---|---|
JULIUS MENDALIS, ESQ. | Agent | 160 BROADWAY, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4501 GLENWOOD ROAD, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
DON VULTAGGIO | Chief Executive Officer | 4501 GLENWOOD ROAD, BROOKLYN, NY, United States, 11203 |
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) |
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