Search icon

PABST BREWING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: PABST BREWING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1953 (71 years ago)
Date of dissolution: 20 Nov 2014
Entity Number: 86312
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 121 INTERPARK BLVD, STE 300, SAN ANTONIO, TX, United States, 78216
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
EVAN METROPOULOS & DAREN METROPOULOS Chief Executive Officer 10635 SANTA MONICA BOULEVARD, SUITE 50, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2012-04-27 2014-05-16 Address 9777 WILSHIRE BLVD, STE 1004, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer)
2010-06-22 2012-04-27 Address 9014 HERITAGE PARKWAY STE 308, WOODRIDGE, IL, 60517, 5078, USA (Type of address: Chief Executive Officer)
2003-12-03 2010-06-22 Address 121 INTERPARK BLVD, BLDG 300, SAN ANTONIO, TX, 78216, 1852, USA (Type of address: Chief Executive Officer)
2000-01-25 2003-12-03 Address 100 SHORELIN HWY., BLDG B, SUITE 395, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer)
2000-01-25 2012-04-27 Address 100 SHORELINE HWY, BLG B, SUITE 395, MILL VALLEY, CA, 94941, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-1304 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1305 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141120000413 2014-11-20 CERTIFICATE OF TERMINATION 2014-11-20
140516006421 2014-05-16 BIENNIAL STATEMENT 2013-12-01
120427002824 2012-04-27 BIENNIAL STATEMENT 2011-12-01

Court Cases

Court Case Summary

Filing Date:
2012-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RHEINGOLD BREWING COMPANY
Party Role:
Plaintiff
Party Name:
PABST BREWING COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
PABST BREWING COMPANY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State