Name: | PHILIP MORRIS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1920 (105 years ago) |
Entity Number: | 3427 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 6601 WEST BROAD STREET, RICHMOND, VA, United States, 23230 |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
JON D,. MOORE | Chief Executive Officer | 6601 WEST BROAD STREET, RICHMOND, VA, United States, 23230 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 6601 WEST BROAD STREET, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
2022-06-16 | 2024-03-12 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-06-16 | 2022-06-16 | Address | 6601 WEST BROAD STREET, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
2022-06-16 | 2024-03-12 | Address | 6601 WEST BROAD STREET, RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-03-12 | Address | (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312004029 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220616002448 | 2022-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-15 |
220322000864 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200601000483 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
200309060126 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State