Search icon

MARSHALLS OF NEW HARTFORD, N.Y., INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STANLEY P GOLDSTEIN Chief Executive Officer ONE THEALL RD, RYE, NY, United States, 10580

History

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)

Filings

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