Name: | ALTRIA GROUP DISTRIBUTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2009 (16 years ago) |
Entity Number: | 3816537 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Virginia |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 6601 W. BROAD ST., RICHMOND, VA, United States, 23230 |
Name | Role | Address |
---|---|---|
FREDERICK S. MYERS | Chief Executive Officer | 6601 W. BROAD ST., RICHMOND, VA, United States, 23230 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | 6601 W. BROAD ST., RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2023-06-28 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-09-03 | 2020-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-04 | 2023-06-28 | Address | 6601 W. BROAD ST., RICHMOND, VA, 23230, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2019-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628002560 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
210602060116 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200601000497 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
190903000226 | 2019-09-03 | CERTIFICATE OF CHANGE | 2019-09-03 |
190604060235 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State