Name: | PHILIP MORRIS LATIN AMERICA & CANADA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2005 (19 years ago) |
Date of dissolution: | 09 Feb 2011 |
Entity Number: | 3260577 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 120 PARK AVENUE, C/O TAX DEPT, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PMI GLOBAL SERVICES TAX DEPT | DOS Process Agent | 120 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MIROSLAW ZIELINSKI | Chief Executive Officer | 120 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-27 | 2011-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-27 | 2011-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-23 | 2007-07-27 | Address | 120 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110209000979 | 2011-02-09 | SURRENDER OF AUTHORITY | 2011-02-09 |
090922002590 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
070928002166 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
070727000222 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
050923000879 | 2005-09-23 | APPLICATION OF AUTHORITY | 2005-09-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State