Search icon

STARBUZZ TOBACCO, INC.

Company Details

Name: STARBUZZ TOBACCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925260
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 20155 ELLIPSE, FOOTHILL RANCH, CA, United States, 92610

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHADI NASSER Chief Executive Officer 20155 ELLIPSE, FOOTHILL RANCH, CA, United States, 92610

History

Start date End date Type Value
2024-03-26 2024-03-26 Address URBANIZACION BALCON DE BENAVIS, ESTEPONA, 29688, ESP (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 20155 ELLIPSE, FOOTHILL RANCH, CA, 92610, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-03-26 Address URBANIZACION BALCON DE BENAVIS, ESTEPONA, 29688, ESP (Type of address: Chief Executive Officer)
2018-03-29 2020-03-03 Address 10871 FORBES AVE, GARDEN GROVE, CA, 92843, 6507, USA (Type of address: Chief Executive Officer)
2015-10-02 2024-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-02 2024-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-10-18 2018-03-29 Address 10871 FORBES AVE, GARDEN GROVE, CA, 92843, 6507, USA (Type of address: Chief Executive Officer)
2013-10-18 2020-03-03 Address 10871 FORBES AVE, GARDEN GROVE, CA, 92843, 6507, USA (Type of address: Principal Executive Office)
2010-03-17 2015-10-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326004249 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220316000571 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200303061606 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180329006065 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160311006284 2016-03-11 BIENNIAL STATEMENT 2016-03-01
151002000416 2015-10-02 CERTIFICATE OF CHANGE 2015-10-02
140310007614 2014-03-10 BIENNIAL STATEMENT 2014-03-01
131018006402 2013-10-18 BIENNIAL STATEMENT 2012-03-01
100317000420 2010-03-17 APPLICATION OF AUTHORITY 2010-03-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State