Search icon

INTERNATIONAL TOBACCO PARTNERS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL W. HOLLAND, ESQ. DOS Process Agent 133 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JEFFREY AVO UVEZIAN Chief Executive Officer 480 FOREST AVE, SUITE 540, LOCUST VALLEY, NY, United States, 11560

History

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)

Filings

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