You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ITG CIGARS INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/8/19987/8/1998ForeignProfit
Back To Top

Organization Information

Business Purpose3122 - Manufacturing - Beverage and Tobacco Product Manufacturing - Tobacco Manufacturing Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address5900 NORTH ANDREWS AVENUE
SUITE 1100
FT. LAUDERDALE, FL, 33390
Mailing Address714 GREEN VALLEY ROAD
GREENSBORO, NC, 27408
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address714 GREEN VALLEY ROAD
GREENSBORO, NC, 27408
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorKIM REED
714 GREEN VALLEY ROAD
GREENSBORO, NC, 27408
DirectorROB WILKEY
714 GREEN VALLEY ROAD
GREENSBORO, NC, 27408
PresidentKIM REED
714 GREEN VALLEY ROAD
GREENSBORO, NC, 27408
SecretaryROB WILKEY
714 GREEN VALLEY ROAD
GREENSBORO, NC, 27408
TreasurerANDREW CLARKE (CFO)
714 GREEN VALLEY ROAD
GREENSBORO, NC, 27408
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ALTADIS U.S.A. INC.TRADENAME1/23/20202/19/2021
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
1/10/2020ALTADIS U.S.A. INC.
10/30/2000HAVATAMPA, INC.
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
10/30/2000CONSOLIDATED CIGAR CORPORATIONDEHAVATAMPA, INC.DE
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
1/10/2020NAME CHANGE: FROM ALTADIS U.S.A. INC.
10/30/2000MERGER: MERGING CONSOLIDATED CIGAR CORPORATION, A NON-QUALIFIED DE ORGANIZATION WITH AND INTO HAVATAMPA, INC., A QUALIFIED DE CORPORATION, THE SURVIVOR WHICH CHANGED ITS NAME TO ALTADIS U.S.A INC.
10/30/2000NAME CHANGE: FROM HAVATAMPA, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 18, 2024 — 5:36 AM