Name: | MARSHALLS OF NEW HARTFORD, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1989 (36 years ago) |
Date of dissolution: | 28 May 1993 |
Entity Number: | 1320476 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | POB 9030, 200 BRICKSTONE SQ, ANDOVER, MA, United States, 01810 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STANLEY P GOLDSTEIN | Chief Executive Officer | ONE THEALL RD, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-24 | 1997-11-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-08-31 | 1996-09-24 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1989-01-26 | 1990-08-31 | Address | 3000 WESTCHESTER AVENUE, NEW YORK, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971105000320 | 1997-11-05 | CERTIFICATE OF CHANGE | 1997-11-05 |
960924000066 | 1996-09-24 | CERTIFICATE OF CHANGE | 1996-09-24 |
930528000393 | 1993-05-28 | CERTIFICATE OF DISSOLUTION | 1993-05-28 |
930222002665 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
900831000228 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
B733791-5 | 1989-01-26 | CERTIFICATE OF INCORPORATION | 1989-01-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State