Search icon

BROWN & WILLIAMSON TOBACCO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN & WILLIAMSON TOBACCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1929 (96 years ago)
Date of dissolution: 03 Apr 2006
Entity Number: 7709
ZIP code: 19802
County: New York
Place of Formation: Delaware
Address: 103 FOULK ROAD SUITE 117, WILMINGTON, DE, United States, 19802
Principal Address: 401 S 4TH ST, STE 200, LOUISVILLE, KY, United States, 40202

DOS Process Agent

Name Role Address
BROWN & WILLIAMSON HOLDINGS, INC. DOS Process Agent 103 FOULK ROAD SUITE 117, WILMINGTON, DE, United States, 19802

Chief Executive Officer

Name Role Address
SUSAN IVEY Chief Executive Officer 401 S 4TH ST, STE 200, LOUISVILLE, KY, United States, 40202

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2005-08-01 2006-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-08-01 2006-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-08-15 2003-09-10 Address 200 BROWN & WILLIAMSON TOWER, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)
1999-10-12 2005-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2005-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060403000522 2006-04-03 SURRENDER OF AUTHORITY 2006-04-03
050801000279 2005-08-01 CERTIFICATE OF CHANGE 2005-08-01
030910002302 2003-09-10 BIENNIAL STATEMENT 2003-08-01
010815002501 2001-08-15 BIENNIAL STATEMENT 2001-08-01
000830002386 2000-08-30 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State