Search icon

MARSHFIELD ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARSHFIELD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1957 (68 years ago)
Date of dissolution: 12 May 2003
Entity Number: 168930
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 457, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: P.O. BOX 457, 361 ALL ANGELS ROAD WEST, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 457, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
MARGARET G. WHITE Chief Executive Officer P.O. BOX 457, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
1993-08-31 2000-01-12 Address P.O. BOX 457, 361 ALL ANGELS ROAD_WEST, WAPPINGERS FALLS, NY, 12533, 0457, USA (Type of address: Principal Executive Office)
1973-07-03 1993-08-31 Address 5 CLIFF ST., BEACON, NY, 12508, USA (Type of address: Service of Process)
1957-12-04 1973-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-12-04 1973-07-03 Address 349 E. 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030512000514 2003-05-12 CERTIFICATE OF DISSOLUTION 2003-05-12
011210002426 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000112002065 2000-01-12 BIENNIAL STATEMENT 1999-12-01
940906002028 1994-09-06 BIENNIAL STATEMENT 1993-12-01
930831002470 1993-08-31 BIENNIAL STATEMENT 1992-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State