Search icon

A & T TOBACCO SALES, INC.

Company Details

Name: A & T TOBACCO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1971 (54 years ago)
Entity Number: 300957
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 443 GRAHAM AVE, BROOKLYN, NY, United States, 11211
Principal Address: 61-85 78TH ST, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MARK DEDONA Chief Executive Officer 61-85 78TH ST, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2001-01-24 2005-03-16 Address 6185 78TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1994-06-02 2005-03-16 Address 59-72 60TH STREET, QUEENS, NY, 11378, USA (Type of address: Principal Executive Office)
1994-06-02 2001-01-24 Address 375 MANHATTAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-01-28 2005-03-16 Address 443 GRAHAM AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-04-26 1994-06-02 Address 364 MANHATTAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130122002383 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110127002925 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090210002408 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070116002767 2007-01-16 BIENNIAL STATEMENT 2007-01-01
050316002270 2005-03-16 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State