-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10005
›
-
BP BREWING COMPANY, LLC
Company Details
Name: |
BP BREWING COMPANY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Oct 2015 (9 years ago)
|
Date of dissolution: |
08 Oct 2019 |
Entity Number: |
4830660 |
ZIP code: |
10005
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2015-10-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-10-07
|
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 |
191008000128
|
2019-10-08
|
ARTICLES OF DISSOLUTION
|
2019-10-08
|
191003060792
|
2019-10-03
|
BIENNIAL STATEMENT
|
2019-10-01
|
SR-73118
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-73119
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
171020006074
|
2017-10-20
|
BIENNIAL STATEMENT
|
2017-10-01
|
151216000292
|
2015-12-16
|
CERTIFICATE OF PUBLICATION
|
2015-12-16
|
151007000235
|
2015-10-07
|
ARTICLES OF ORGANIZATION
|
2015-10-07
|
Date of last update: 01 Feb 2025
Sources:
New York Secretary of State