Search icon

D. E. S. TOBACCO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: D. E. S. TOBACCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1974 (51 years ago)
Date of dissolution: 17 Dec 2008
Entity Number: 339524
ZIP code: 19046
County: Albany
Place of Formation: Pennsylvania
Address: THE PAVILION, STE. 821, PO BOX 1068, JENKINTOWN, PA, United States, 19046
Principal Address: 821 FOX PAVILLION, JENKINTOWN, PA, United States, 19046

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE PAVILION, STE. 821, PO BOX 1068, JENKINTOWN, PA, United States, 19046

Chief Executive Officer

Name Role Address
SAMUEL L FRIEDER Chief Executive Officer 821 FOX PAVILLION, JENKINTOWN, PA, United States, 19046

History

Start date End date Type Value
1998-03-09 2008-12-17 Address 147 BARRETT ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1992-05-07 1998-03-09 Address 147 BARRETT ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1991-01-29 1992-05-07 Address 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1989-05-15 1991-01-29 Address 488 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1986-03-28 1989-05-15 Address 284 STATE STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081217000628 2008-12-17 SURRENDER OF AUTHORITY 2008-12-17
20061130047 2006-11-30 ASSUMED NAME LLC INITIAL FILING 2006-11-30
020315002706 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000321002346 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980309002013 1998-03-09 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State