Name: | ALTRIA CLIENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1986 (38 years ago) |
Date of dissolution: | 24 Jun 2015 |
Entity Number: | 1102945 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6601 WEST BROAD STREET, RICHMOND, VA, United States, 23230 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES E. DILLARD III | Chief Executive Officer | 6601 WEST BROAD STREET, RICHMOND, VA, United States, 23230 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-03 | 2014-12-18 | Address | 6601 WEST BROAD STREET, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
2010-12-10 | 2012-12-03 | Address | 6601 WEST BROAD ST, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
2008-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-02 | 2010-12-10 | Address | 6601 WEST BROAD ST, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15413 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150624000779 | 2015-06-24 | CERTIFICATE OF MERGER | 2015-06-24 |
141218006446 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
121203006329 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State