Search icon

EBBS BREWING CO LLC

Company Details

Name: EBBS BREWING CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2018 (7 years ago)
Entity Number: 5388722
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0014-23-124168 Alcohol sale 2023-07-18 2023-07-18 2024-08-31 182 N 8TH ST, BROOKLYN, New York, 11211 Micro-Brewer
0340-23-128176 Alcohol sale 2023-07-18 2023-07-18 2025-08-31 182 N 8TH ST, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-07 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-07 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806004128 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220811000535 2022-08-11 BIENNIAL STATEMENT 2022-08-01
200110000155 2020-01-10 CERTIFICATE OF AMENDMENT 2020-01-10
190502000629 2019-05-02 CERTIFICATE OF PUBLICATION 2019-05-02
SR-83885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181010000022 2018-10-10 CERTIFICATE OF CHANGE 2018-10-10
180807010086 2018-08-07 ARTICLES OF ORGANIZATION 2018-08-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State