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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS M RYAN | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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) |
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