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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 304 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
GARY RITCH | Chief Executive Officer | 4170 RANCHO PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
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) |
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