Name: | INTERNATIONAL TOBACCO CO. INC., NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1958 (67 years ago) |
Entity Number: | 114064 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
FRANK T TOSCANO | Chief Executive Officer | 800 WESTCHESTER AVE., RYEBROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-19 | 2002-10-28 | Address | 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, 1301, USA (Type of address: Chief Executive Officer) |
1998-10-14 | 2000-10-19 | Address | 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, 1301, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 1998-10-14 | Address | 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, 1301, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1993-11-16 | Address | 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, 1301, USA (Type of address: Service of Process) |
1992-11-04 | 1993-11-16 | Address | 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, 1301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041118002658 | 2004-11-18 | BIENNIAL STATEMENT | 2004-10-01 |
021028002557 | 2002-10-28 | BIENNIAL STATEMENT | 2002-10-01 |
001019002583 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981014002199 | 1998-10-14 | BIENNIAL STATEMENT | 1998-10-01 |
961202002567 | 1996-12-02 | BIENNIAL STATEMENT | 1996-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State