Name: | HUNTINGTON TOBACCO COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1962 (63 years ago) |
Entity Number: | 150464 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 10500 LAUREL ESTATES LANE, WELLINGTON, FL, United States, 33454 |
Address: | BOX 470, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
HOWARD NOVICK | Chief Executive Officer | BOX 470, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 470, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-06-07 | 2023-06-07 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 400 |
2022-04-19 | 2022-04-19 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 400 |
2022-04-19 | 2023-06-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2022-04-19 | 2022-04-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061587 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180910006052 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160912006080 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140902006162 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120911006033 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State