Search icon

SMOKEY'S TOBACCO & NEWS, INC.

Company Details

Name: SMOKEY'S TOBACCO & NEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (33 years ago)
Entity Number: 1585106
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 304 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202
Principal Address: 708 BUTTERNUT, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
GARY RITCH Chief Executive Officer 4170 RANCHO PARK DRIVE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1993-04-23 1994-04-20 Address 708 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-04-23 2002-09-30 Address 708 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1991-10-28 1993-04-23 Address 708 BUTTERNUT STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020930000028 2002-09-30 CERTIFICATE OF CHANGE 2002-09-30
940420002032 1994-04-20 BIENNIAL STATEMENT 1993-10-01
930423002143 1993-04-23 BIENNIAL STATEMENT 1992-10-01
911028000033 1991-10-28 CERTIFICATE OF INCORPORATION 1991-10-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State