Search icon

PHILIP MORRIS INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP MORRIS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1987 (37 years ago)
Date of dissolution: 03 May 2007
Entity Number: 1190224
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 120 PARK AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 800 WESTCHESTER AVENUE, RYEBROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 PARK AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANDRE CALANTZOPOULOS Chief Executive Officer 899 WESTCHESTER AVE, RYEBROOK, NY, United States, 10573

History

Start date End date Type Value
2000-02-16 2004-02-20 Address 800 WESTCHESTER AVE, RYEBROOK, NY, 10573, 1301, USA (Type of address: Chief Executive Officer)
1997-12-15 2000-02-16 Address 800 WESTCHESTER AVE, RYEBROOK, NY, 10573, 1301, USA (Type of address: Chief Executive Officer)
1994-01-06 1997-12-15 Address 120 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-01-06 2007-05-03 Address 800 WESTCHESTER AVENUE, RYEBROOK, NY, 10573, 1301, USA (Type of address: Service of Process)
1993-02-11 1994-01-06 Address 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, 1301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070503000790 2007-05-03 SURRENDER OF AUTHORITY 2007-05-03
040220002492 2004-02-20 BIENNIAL STATEMENT 2003-12-01
000216002640 2000-02-16 BIENNIAL STATEMENT 1999-12-01
971215002364 1997-12-15 BIENNIAL STATEMENT 1997-12-01
940106002286 1994-01-06 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State