Name: | MY CHOICE TOBACCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2005 (20 years ago) |
Date of dissolution: | 25 May 2007 |
Entity Number: | 3200360 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-04 | 2006-10-24 | Address | 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070525000674 | 2007-05-25 | ARTICLES OF DISSOLUTION | 2007-05-25 |
061024000173 | 2006-10-24 | CERTIFICATE OF CHANGE | 2006-10-24 |
060510000051 | 2006-05-10 | AFFIDAVIT OF PUBLICATION | 2006-05-10 |
060510000052 | 2006-05-10 | AFFIDAVIT OF PUBLICATION | 2006-05-10 |
050504000788 | 2005-05-04 | ARTICLES OF ORGANIZATION | 2005-05-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State