Name: | LIGGETT VECTOR BRANDS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2011 (14 years ago) |
Entity Number: | 4077489 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414006766 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
210408060437 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190403060336 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-57122 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57123 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170406006649 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150408006345 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130409006468 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110705000747 | 2011-07-05 | CERTIFICATE OF PUBLICATION | 2011-07-05 |
110405000866 | 2011-04-05 | APPLICATION OF AUTHORITY | 2011-04-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State