Search icon

COMMONWEALTH - ALTADIS, INC.

Company Details

Name: COMMONWEALTH - ALTADIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2011 (13 years ago)
Date of dissolution: 02 Aug 2022
Entity Number: 4176098
ZIP code: 27408
County: New York
Place of Formation: Delaware
Address: (attn roger gebhard), 714 green valley road, GREENSBORO, NC, United States, 27408
Principal Address: 714 Green Valley Road, Greensboro, NC, United States, 27408

Agent

Name Role Address
Registered Agent Revoked Agent NY

Chief Executive Officer

Name Role Address
KIM REED Chief Executive Officer 714 GREEN VALLEY ROAD, GREENSBORO, NC, United States, 27408

DOS Process Agent

Name Role Address
c/o itg brands DOS Process Agent (attn roger gebhard), 714 green valley road, GREENSBORO, NC, United States, 27408

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 714 GREEN VALLEY ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-09-01 Address 714 GREEN VALLEY ROAD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2017-12-08 2019-12-02 Address 5900 NORTH ANDREWS AVENUE, SUITE 1100, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2015-12-15 2017-12-08 Address 5900 NORTH ANDREWS AVENUE, SUITE 1100, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2013-12-13 2015-12-15 Address 5900 NORTH ANDREWS AVENUE, SUITE 1100, FORT LAUDERDALE, FL, 33390, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001342 2022-08-02 SURRENDER OF AUTHORITY 2022-08-02
211202003353 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191202061364 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171208006121 2017-12-08 BIENNIAL STATEMENT 2017-12-01
151215006141 2015-12-15 BIENNIAL STATEMENT 2015-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State