Search icon

MARSHALL'S REFUSE, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PATRICK MARSHALL Chief Executive Officer 632 ALEXANDRIA STREET, CLAYTON, NY, United States, 13624

Agent

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

History

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)

Filings

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