Search icon

LORILLARD, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALEXANDER W SPEARS Chief Executive Officer 523 RTE 303, ORANGEBURG, NY, United States, 10962

History

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)

Filings

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