Search icon

MARSHALLS OF CLAY, N.Y., INC.

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BERNARD CAMMARATA Chief Executive Officer C/O TJX COMPANIES INC, 770 COCHITVATE RD, FRAMINGHAM, MA, United States, 01701

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, SUITE 6, ALBANY, NY, United States, 12207

History

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)

Filings

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