PHILIP MORRIS INTERNATIONAL INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., FLOOR 6, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JACEK OLCZAK | Chief Executive Officer | 677 WASHINGTON BOULEVARD, SUITE 1100, STAMFORD, CT, United States, 06901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State