Name: | MARSHALLS OF CLAY, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1989 (36 years ago) |
Date of dissolution: | 04 Mar 1998 |
Entity Number: | 1355941 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, SUITE 6, ALBANY, NY, United States, 12207 |
Principal Address: | 770 COCHITVATE RD, CORP TAX 1-E, FRAMINGHAM, MA, United States, 01701 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BERNARD CAMMARATA | Chief Executive Officer | C/O TJX COMPANIES INC, 770 COCHITVATE RD, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, SUITE 6, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-16 | 1997-11-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-01-16 | 1997-05-20 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-11-24 | 1997-05-20 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1997-05-20 | Address | P.O. BOX 9030, 200 BRICKSTONE SQUARE, ANDOVER, MA, 01810, 0929, USA (Type of address: Principal Executive Office) |
1990-08-31 | 1996-01-16 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1989-05-25 | 1990-08-31 | Address | 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980304000762 | 1998-03-04 | CERTIFICATE OF MERGER | 1998-03-04 |
971105000047 | 1997-11-05 | CERTIFICATE OF CHANGE | 1997-11-05 |
970520002290 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
960116000507 | 1996-01-16 | CERTIFICATE OF CHANGE | 1996-01-16 |
000044006725 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921124002495 | 1992-11-24 | BIENNIAL STATEMENT | 1992-05-01 |
900831000308 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
C015285-5 | 1989-05-25 | CERTIFICATE OF INCORPORATION | 1989-05-25 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State