Name: | JON MATT AND JIM'S BREWERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2018 (7 years ago) |
Date of dissolution: | 13 Mar 2023 |
Entity Number: | 5387523 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-17 | 2023-06-07 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-17 | 2023-06-07 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-03 | 2022-03-17 | Address | 6689 JEWETT HOLMWOOD RD, ORCHARD PARK, NY, 14127, USA (Type of address: Registered Agent) |
2018-08-03 | 2022-03-17 | Address | 6689 JEWETT HOLMWOOD RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607001754 | 2023-03-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-13 |
220317000368 | 2022-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-17 |
180803010299 | 2018-08-03 | ARTICLES OF ORGANIZATION | 2018-08-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State