Name: | PHILIP MORRIS INTERNATIONAL INVESTMENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1991 (34 years ago) |
Date of dissolution: | 22 Jun 2010 |
Entity Number: | 1550584 |
ZIP code: | 19801 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1209 ORANGE STREET, CORPORATION TRUST CENTER, WILMINGTON, DE, United States, 19801 |
Principal Address: | 9711 FARRAR CT, FLR 2, RICHMOND, VA, United States, 23236 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANDRE CALANTZOPOULOS | Chief Executive Officer | AVE DE RHODANIE 50, LAUSANNE, Switzerland |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1209 ORANGE STREET, CORPORATION TRUST CENTER, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-22 | 2009-05-15 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-11 | 2009-05-15 | Address | AVE DE COUR 107, LAUSANNE, 00000, CHE (Type of address: Chief Executive Officer) |
2004-03-02 | 2005-11-07 | Name | PHILIP MORRIS LA HOLDING INC. |
2003-05-22 | 2005-08-11 | Address | 800 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2007-05-22 | Address | 2001 WALMSLEY BLVD, RICHMOND, VA, 23234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100622000098 | 2010-06-22 | CERTIFICATE OF TERMINATION | 2010-06-22 |
090515002806 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070522002710 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
051107000009 | 2005-11-07 | CERTIFICATE OF AMENDMENT | 2005-11-07 |
050811002090 | 2005-08-11 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State