Search icon

MARSHALLS OF OCEANSIDE, N.Y., INC.

Company Details

Name: MARSHALLS OF OCEANSIDE, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1989 (36 years ago)
Date of dissolution: 07 Oct 1998
Entity Number: 1326389
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS M RYAN Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1996-09-23 1997-03-25 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-04-06 1997-03-25 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-04-06 1997-03-25 Address 200 BRICKSTONE SQUARE, PO BOX 9030, ANDOVER, MA, 01810, 0929, USA (Type of address: Principal Executive Office)
1990-08-31 1996-09-23 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1989-02-15 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1989-02-15 1990-08-31 Address 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981007000416 1998-10-07 CERTIFICATE OF DISSOLUTION 1998-10-07
970521000086 1997-05-21 CERTIFICATE OF CHANGE 1997-05-21
970325002559 1997-03-25 BIENNIAL STATEMENT 1997-02-01
960923000451 1996-09-23 CERTIFICATE OF CHANGE 1996-09-23
940307002468 1994-03-07 BIENNIAL STATEMENT 1994-02-01
930406002723 1993-04-06 BIENNIAL STATEMENT 1993-02-01
900831000232 1990-08-31 CERTIFICATE OF CHANGE 1990-08-31
B741911-5 1989-02-15 CERTIFICATE OF INCORPORATION 1989-02-15

Date of last update: 23 Jan 2025

Sources: New York Secretary of State