Name: | INTERNATIONAL TOBACCO PARTNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2608037 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 480 FORST AVE, SUITE 540, LOCUST VALLEY, NY, United States, 1560 |
Address: | 133 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL W. HOLLAND, ESQ. | DOS Process Agent | 133 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
JEFFREY AVO UVEZIAN | Chief Executive Officer | 480 FOREST AVE, SUITE 540, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-08 | 2023-10-11 | Address | 480 FOREST AVE, SUITE 540, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2009-01-26 | 2016-02-08 | Address | 1010 NORTHERN BLVD STE 240, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2009-01-26 | 2016-02-08 | Address | 1010 NORTHERN BLVD STE 240, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2007-03-13 | 2009-01-26 | Address | 1010 NORTHERN BLVD STE 418, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2007-03-13 | 2009-01-26 | Address | 1010 NORTHERN BLVD STE 418, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-02-21 | 2023-10-11 | Address | 133 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011000708 | 2023-10-06 | CERTIFICATE OF PAYMENT OF TAXES | 2023-10-06 |
DP-2146154 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
160208006390 | 2016-02-08 | BIENNIAL STATEMENT | 2015-02-01 |
110408002690 | 2011-04-08 | BIENNIAL STATEMENT | 2011-02-01 |
090126003168 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070313002839 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
010221000202 | 2001-02-21 | CERTIFICATE OF INCORPORATION | 2001-02-21 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State