D. E. S. TOBACCO CORPORATION

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE PAVILION, STE. 821, PO BOX 1068, JENKINTOWN, PA, United States, 19046 |
Name | Role | Address |
---|---|---|
SAMUEL L FRIEDER | Chief Executive Officer | 821 FOX PAVILLION, JENKINTOWN, PA, United States, 19046 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State