Search icon

TOBACCO JUNCTION, INC.

Company Details

Name: TOBACCO JUNCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1976 (49 years ago)
Entity Number: 396239
ZIP code: 11030
County: Westchester
Place of Formation: New York
Address: 153 castle ridge rdpo box 357, manhasset, NY, United States, 11030
Principal Address: 153 CASTLE RIDGE RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOBACCO JUNCTION, INC. DOS Process Agent 153 castle ridge rdpo box 357, manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
ELLIOT FLEISHACKER Chief Executive Officer PO BOX 357, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2006-05-22 2020-04-22 Address PO BOX 357, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2004-04-28 2006-05-22 Address C/O TOBACCO JUNCTION, P.O. BOX 591, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2004-04-28 2006-05-22 Address P.O. BOX 591, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-04-28 2006-05-22 Address P.O. BOX 591, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1995-07-03 2004-04-28 Address 428 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220508000679 2022-05-08 BIENNIAL STATEMENT 2022-04-01
200422060001 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180405006010 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160711006307 2016-07-11 BIENNIAL STATEMENT 2016-04-01
140603006718 2014-06-03 BIENNIAL STATEMENT 2014-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State