Search icon

PHILIP MORRIS INTERNATIONAL INC.

Company Details

Name: PHILIP MORRIS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2008 (17 years ago)
Entity Number: 3650860
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., FLOOR 6, NEW YORK, NY, United States, 10005
Principal Address: 677 Washington Boulevard, Suite 1100, Stamford, CT, United States, 06901

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., FLOOR 6, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JACEK OLCZAK Chief Executive Officer 677 WASHINGTON BOULEVARD, SUITE 1100, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 120 PARK AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 677 WASHINGTON BOULEVARD, SUITE 1100, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 120 PARK AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-03-01 Address 677 WASHINGTON BOULEVARD, SUITE 1100, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-03-01 Address 28 LIBERTY ST., FLOOR 6, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-28 2023-08-28 Address 677 WASHINGTON BOULEVARD, SUITE 1100, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-08-28 2024-03-01 Address 120 PARK AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-03-06 2023-08-28 Address 28 LIBERTY ST., FLOOR 6, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-30 2023-08-28 Address 120 PARK AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301035624 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230828002273 2023-08-28 BIENNIAL STATEMENT 2022-03-01
200306060292 2020-03-06 BIENNIAL STATEMENT 2020-03-01
190426060063 2019-04-26 BIENNIAL STATEMENT 2018-03-01
SR-49523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160914006107 2016-09-14 BIENNIAL STATEMENT 2016-03-01
140530002103 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120426002798 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100428002790 2010-04-28 BIENNIAL STATEMENT 2010-03-01
080328000181 2008-03-28 APPLICATION OF AUTHORITY 2008-03-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State