Name: | K2 BREWING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2016 (9 years ago) |
Entity Number: | 5000759 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1221 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
Address: | 18 North Main Street, Pittsford, NY, United States, 14534 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
K2 BREWING, INC. | DOS Process Agent | 18 North Main Street, Pittsford, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
BRADLEY J. KENNEDY | Chief Executive Officer | 1221 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-25-301945 | Alcohol sale | 2025-01-30 | 2025-01-30 | 2026-12-31 | 4320 Canandaigua Rd, Walworth, NY, 14568 | Food & Beverage Business |
0014-24-331551 | Alcohol sale | 2024-10-04 | 2024-10-04 | 2027-09-30 | 4320 Canandaigua Rd, Walworth, New York, 14568 | Micro-Brewer |
0015-24-331550 | Alcohol sale | 2024-10-04 | 2024-10-04 | 2027-09-30 | 4320 Canandaigua Rd, Walworth, New York, 14568 | Farm Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-10-17 | 2024-11-05 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-10-11 | 2024-10-11 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-10-11 | 2024-10-11 | Address | 1221 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011001030 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
200902061892 | 2020-09-02 | BIENNIAL STATEMENT | 2020-08-01 |
160830000124 | 2016-08-30 | CERTIFICATE OF INCORPORATION | 2016-08-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State