U.S. SMOKELESS TOBACCO COMPANY LLC

Name: | U.S. SMOKELESS TOBACCO COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2014 (11 years ago) |
Entity Number: | 4581128 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Virginia |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
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 |
---|---|---|---|
2020-06-01 | 2024-05-21 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-08-28 | 2020-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-28 | 2020-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-02 | 2019-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-22 | 2018-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521004299 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220510000651 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200601000226 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
200501060995 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
190828000796 | 2019-08-28 | CERTIFICATE OF CHANGE | 2019-08-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State