Search icon

JONES-MCINTOSH TOBACCO COMPANY

Company Details

Name: JONES-MCINTOSH TOBACCO COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1909 (116 years ago)
Date of dissolution: 29 Aug 2019
Entity Number: 29075
ZIP code: 13039
County: Oneida
Place of Formation: New York
Address: 8662 SNOWSHOE TRAIL, CICERO, NY, United States, 13039

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JOHN J.CORRIGAN Chief Executive Officer 8662 SNOWSHOE TRAIL, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
JONES-MCINTOSH TOBACCO COMPANY DOS Process Agent 8662 SNOWSHOE TRAIL, CICERO, NY, United States, 13039

History

Start date End date Type Value
2011-02-10 2019-02-05 Address 4036 NEW COURT AVENUE, PO BOX 245, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2011-02-10 2019-02-05 Address PO BOX 245, 4036 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2011-02-10 2019-02-05 Address 4036 NEW COURT AVENUE, PO BOX 245, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2001-02-13 2011-02-10 Address 4036 NEW COURT AVE., PO BOX 245, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2001-02-13 2011-02-10 Address PO BOX 245, 4036 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210218063 2021-02-18 ASSUMED NAME CORP INITIAL FILING 2021-02-18
190829000528 2019-08-29 CERTIFICATE OF DISSOLUTION 2019-08-29
190205060190 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007811 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130206006562 2013-02-06 BIENNIAL STATEMENT 2013-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State