Entity Name: | PHILIP MORRIS LATIN AMERICA SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2000 (24 years ago) |
Date of dissolution: | 07 Apr 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2009 (16 years ago) |
Document Number: | F00000007015 |
FEI/EIN Number | 581760647 |
Address: | 120 PARK AVE, NEW YORK, NY, 10017 |
Mail Address: | 120 PARK AVE, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZIELINSKI MIROSLAW | President | 120 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
LINDON TIMOTHY J | Secretary | 120 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MURPHY VINCENT P | Vice President | 120 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MURPHY VINCENT P | Treasurer | 120 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MENEZES LUISA | Assistant Secretary | 120 PARK AVE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
KURALI ANDREAS | Director | 120 PARK AVE, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-04-07 | No data | No data |
CANCEL ADM DISS/REV | 2008-12-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-05 | 120 PARK AVE, NEW YORK, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-05 | 120 PARK AVE, NEW YORK, NY 10017 | No data |
Name | Date |
---|---|
Withdrawal | 2009-04-07 |
REINSTATEMENT | 2008-12-01 |
ANNUAL REPORT | 2007-05-29 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-03-13 |
Foreign Profit | 2000-12-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State