Name: | MARSHALL'S REFUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1990 (35 years ago) |
Date of dissolution: | 16 Feb 1999 |
Entity Number: | 1466521 |
ZIP code: | 10019 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 720 STATE STREET, CLAYTON, NY, United States, 13624 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PATRICK MARSHALL | Chief Executive Officer | 632 ALEXANDRIA STREET, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1998-09-15 | Address | 720 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
1990-08-07 | 1993-05-14 | Address | 632 ALEXANDRIA STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990216000501 | 1999-02-16 | CERTIFICATE OF DISSOLUTION | 1999-02-16 |
981001002313 | 1998-10-01 | BIENNIAL STATEMENT | 1998-08-01 |
980915000511 | 1998-09-15 | CERTIFICATE OF CHANGE | 1998-09-15 |
960821002249 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
000053008331 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930514002662 | 1993-05-14 | BIENNIAL STATEMENT | 1992-08-01 |
900807000090 | 1990-08-07 | CERTIFICATE OF INCORPORATION | 1990-08-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State