FAITH AMERICAN BREWING COMPANY, LLC
Headquarter
Name: | FAITH AMERICAN BREWING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2015 (10 years ago) |
Entity Number: | 4854628 |
ZIP code: | 45814 |
County: | Delaware |
Place of Formation: | New York |
Address: | 720 14TH STREET, SUITE 200, SACRAMENTO, CA, United States, 45814 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FAITH AMERICAN BREWING COMPANY, LLC | DOS Process Agent | 720 14TH STREET, SUITE 200, SACRAMENTO, CA, United States, 45814 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0138-25-211085 | Alcohol sale | 2025-05-21 | 2025-05-21 | 2028-04-30 | 607 Ruff Rd, Town of Middletown, NY, 12455 | Food & Beverage Business |
0524-24-29569 | Alcohol sale | 2024-09-20 | 2024-09-20 | 2024-12-19 | 607 Ruff Rd, Town of Middletown, NY, 12455 | Temporary retail |
0002-23-215715 | Alcohol sale | 2024-07-15 | 2024-07-15 | 2025-07-31 | 334 RUFF ROAD, MARGARETVILLE, New York, 12455 | Wholesale Beer |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2024-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-10 | 2024-05-20 | Address | 720 14TH STREET, SUITE 200, SACRAMENTO, CA, 45814, USA (Type of address: Service of Process) |
2019-12-16 | 2023-05-10 | Address | 720 14TH STREET, SUITE 200, SACRAMENTO, CA, 45814, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-11-24 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003565 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
230510002980 | 2023-05-10 | BIENNIAL STATEMENT | 2021-11-01 |
191216060404 | 2019-12-16 | BIENNIAL STATEMENT | 2019-11-01 |
SR-73669 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151124010178 | 2015-11-24 | ARTICLES OF ORGANIZATION | 2015-11-24 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State