Search icon

PABST BREWING COMPANY, LLC

Company Details

Name: PABST BREWING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2014 (10 years ago)
Entity Number: 4669348
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0001-23-341158 Alcohol sale 2024-06-12 2024-06-12 2025-06-30 908 NIAGARA FALLS BLVD RM 260, NORTH TONAWANDA, New York, 14120 Wholesale Beer (Retail)

History

Start date End date Type Value
2020-08-17 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-17 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-08-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002348 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221101001437 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201112060992 2020-11-12 BIENNIAL STATEMENT 2020-11-01
200817000383 2020-08-17 CERTIFICATE OF CHANGE 2020-08-17
SR-69456 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69455 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181116006378 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161115006478 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141120000417 2014-11-20 APPLICATION OF AUTHORITY 2014-11-20

Date of last update: 18 Feb 2025

Sources: New York Secretary of State