Name: | VECTOR TOBACCO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2002 (23 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 2763004 |
ZIP code: | 27560 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 3800 PARAMOUNT PARKWAY, SUITE 250, MORRISVILLE, NC, United States, 27560 |
Address: | po box 2010, MORRISVILLE, NC, United States, 27560 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | po box 2010, MORRISVILLE, NC, United States, 27560 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
HOWARD M LORBER | Chief Executive Officer | 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL, United States, 33137 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL, 33137, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-11-21 | Address | 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL, 33137, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-01 | 2024-05-01 | Address | 4400 BISCAYNE BLVD, 10TH FLOOR, MIAMI, FL, 33137, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121000496 | 2024-11-20 | SURRENDER OF AUTHORITY | 2024-11-20 |
240501041106 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220510001667 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200528060430 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
SR-35254 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State