Search icon

NATIONAL TOBACCO FINANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL TOBACCO FINANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1996 (29 years ago)
Date of dissolution: 12 Apr 2019
Entity Number: 2030664
ZIP code: 38225
County: New York
Place of Formation: Delaware
Address: 201 W. NORTH STREET, DRESDEN, TN, United States, 38225
Principal Address: 5201 INTERCHANGE WAY, LOUISVILLE, KY, United States, 40229

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY WEXLER Chief Executive Officer 5201 INTERCHANGE WAY, LOUISVILLE, KY, United States, 40229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 W. NORTH STREET, DRESDEN, TN, United States, 38225

History

Start date End date Type Value
2019-01-28 2019-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-08 2019-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-12 2012-05-03 Address 3029 MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40212, USA (Type of address: Chief Executive Officer)
2006-05-31 2008-06-12 Address 3029 MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40212, USA (Type of address: Chief Executive Officer)
2006-05-31 2012-05-03 Address 3029 MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190412000169 2019-04-12 SURRENDER OF AUTHORITY 2019-04-12
SR-24069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180508006699 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510007047 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140502006761 2014-05-02 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State