Name: | MOONSHOT BEVERAGE COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2021 (4 years ago) |
Entity Number: | 6316499 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 360 Hamilton Avenue, Suite 1103B, White Plains, NY, United States, 10601 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JONNIE CAHILL | Chief Executive Officer | 360 HAMILTON AVENUE, SUITE 1103B, WHITE PLAINS, NY, United States, 10601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0011-22-117290 | Alcohol sale | 2022-09-29 | 2022-09-29 | 2025-08-31 | 360 HAMILTON AVE, STE 1103B, WHITE PLAINS, New York, 10601 | Importer |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-16 | 2023-11-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-12-16 | 2023-11-30 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-16 | 2023-11-30 | Address | 360 hamilton avenue, suite 1103b, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2021-11-01 | 2021-12-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2021-11-01 | 2021-12-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130024234 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211216000457 | 2021-12-16 | RESTATED CERTIFICATE | 2021-12-16 |
211101001336 | 2021-11-01 | CERTIFICATE OF INCORPORATION | 2021-11-01 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State