Name: | LORILLARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1954 (71 years ago) |
Date of dissolution: | 01 Jun 1997 |
Entity Number: | 95171 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 523 RTE 303, ORANGEBURG, NY, United States, 10962 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 3000000
Type CAP
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER W SPEARS | Chief Executive Officer | 523 RTE 303, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-01 | 1997-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1996-05-01 | 1997-04-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1993-04-22 | 1996-09-12 | Address | 170 OLD COUNTRY ROAD, SUITE 301, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1996-05-01 | Address | 170 OLD COUNTRY ROAD, SUITE 301, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-04-22 | 1996-09-12 | Address | 170 OLD COUNTRY ROAD, SUITE 301, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970513000212 | 1997-05-13 | CERTIFICATE OF MERGER | 1997-06-01 |
970424000053 | 1997-04-24 | CERTIFICATE OF CHANGE | 1997-04-24 |
960912002419 | 1996-09-12 | BIENNIAL STATEMENT | 1996-08-01 |
960501000156 | 1996-05-01 | CERTIFICATE OF CHANGE | 1996-05-01 |
C208900-2 | 1994-04-13 | ASSUMED NAME CORP INITIAL FILING | 1994-04-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State