Entity Name: | HELME TOBACCO COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Apr 1986 (39 years ago) |
Date of dissolution: | 08 Aug 1994 (31 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 1994 (31 years ago) |
Document Number: | P09908 |
FEI/EIN Number | 59-2648199 |
Address: | C/O AMERICAN MAIZE-PRODUCTS COMPANY, 250 HARBOR DRIVE, STAMFORD, CT 06904 |
Mail Address: | C/O AMERICAN MAIZE-PRODUCTS COMPANY, 250 HARBOR DRIVE, STAMFORD, CT 06904 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZIEGLER, WILLIAM , III | Chairman | 250 HARBOR DRIVE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
ZIEGLER, WILLIAM , III | Director | 250 HARBOR DRIVE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
RYAN, J. THOMAS | President | 250 HARBOR DRIVE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
GHILONI, PETER | Vice President | 250 HARBOR DRIVE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
BRIGHTON, CYNTHIA Z. | Secretary | 250 HARBOR DRIVE, STAMFORD, CT |
Name | Role | Address |
---|---|---|
NORRIS, EDWARD P. | Chief Financial Officer | 250 HARBOR DRIVE, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-08-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-09-14 | C/O AMERICAN MAIZE-PRODUCTS COMPANY, 250 HARBOR DRIVE, STAMFORD, CT 06904 | No data |
CHANGE OF MAILING ADDRESS | 1987-09-14 | C/O AMERICAN MAIZE-PRODUCTS COMPANY, 250 HARBOR DRIVE, STAMFORD, CT 06904 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State