Name: | MARSHALL INDUSTRIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1967 (58 years ago) |
Date of dissolution: | 22 Jun 1998 |
Entity Number: | 216146 |
ZIP code: | 91731 |
County: | Nassau |
Place of Formation: | California |
Address: | 9320 TELSTAR AVENUE, EL MONTE, CA, United States, 91731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9320 TELSTAR AVENUE, EL MONTE, CA, United States, 91731 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GORDON MARSHALL | Chief Executive Officer | 9320 TELSTAR AVENUE, EL MONTE, CA, United States, 91731 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 1998-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-15 | 1998-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-16 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-16 | 1997-04-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-03-23 | 1993-12-15 | Address | 9320 TELSTAR AVENUE, EL MONTE, CA, 91731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980622000254 | 1998-06-22 | SURRENDER OF AUTHORITY | 1998-06-22 |
970415000796 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
C229850-2 | 1995-12-19 | ASSUMED NAME CORP INITIAL FILING | 1995-12-19 |
950316000910 | 1995-03-16 | CERTIFICATE OF CHANGE | 1995-03-16 |
931215002028 | 1993-12-15 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State