Search icon

U.S. SMOKELESS TOBACCO BRANDS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. SMOKELESS TOBACCO BRANDS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1989 (36 years ago)
Date of dissolution: 12 Nov 2020
Entity Number: 1398008
ZIP code: 12205
County: New York
Place of Formation: Virginia
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 6603 W. BROAD STREET, RICHMOND, VA, United States, 23230

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHANNON M. LEISTRA Chief Executive Officer 6603 W. BROAD STREET, RICHMOND, VA, United States, 23230

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-10-04 2020-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-01 2019-10-04 Address 6 HIGH RIDGE PARK, BUILDING A, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2013-10-01 2019-10-04 Address 6 HIGH RIDGE PARK, BUILDING A, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201112000590 2020-11-12 CERTIFICATE OF TERMINATION 2020-11-12
200601000500 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
191004060546 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-18028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18029 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State