Search icon

MARSHALLS OF BROOKLYN, N.Y., INC.

Company Details

Name: MARSHALLS OF BROOKLYN, N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1993 (32 years ago)
Date of dissolution: 07 Oct 1998
Entity Number: 1763292
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN: M. LUKER, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

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

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
THOMAS M RYAN Chief Executive Officer 1 CVS DR, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1996-09-25 1997-05-19 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-11-21 1997-12-03 Address 200 BRICKSTONE SQUARE, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
1995-11-21 1997-12-03 Address 200 BRICKSTONE SQUARE, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office)
1995-11-21 1996-09-25 Address ATTN:ARTHUR V. RICHARDS, ESQ., ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-10-12 1995-11-21 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981007000432 1998-10-07 CERTIFICATE OF DISSOLUTION 1998-10-07
971203002073 1997-12-03 BIENNIAL STATEMENT 1997-10-01
970519000127 1997-05-19 CERTIFICATE OF CHANGE 1997-05-19
960925000050 1996-09-25 CERTIFICATE OF CHANGE 1996-09-25
951121002027 1995-11-21 BIENNIAL STATEMENT 1995-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State