Search icon

FOSTER & MARSHALL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER & MARSHALL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1968 (57 years ago)
Date of dissolution: 14 Feb 1997
Entity Number: 224694
ZIP code: 10011
County: New York
Place of Formation: Washington
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: CORPORATE TAX DEPARTMENT, 388 GREENWICH ST. 31ST FLOOR, NEW YORK, NY, United States, 10013

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM J. REX Chief Executive Officer 999 3RD AVENUE, SEATTLE, WA, United States, 98104

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-07-06 1993-07-06 Address %SHEARSON LEHMAN BROTHERS INC., 388 GREENWICH ST 31FL/TAX DEPT, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1982-06-09 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-06-09 1997-02-14 Name FOSTER & MARSHALL/AMERICAN EXPRESS INC.
1982-06-09 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-04-26 1982-06-09 Address 21 PENNSYLVANIA AVE, BRENTWOOD, NY, 11717, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C350203-2 2004-07-16 ASSUMED NAME LLC INITIAL FILING 2004-07-16
991122001188 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
970214000628 1997-02-14 CERTIFICATE OF TERMINATION 1997-02-14
970214000637 1997-02-14 CERTIFICATE OF AMENDMENT 1997-02-14
930706002182 1993-07-06 BIENNIAL STATEMENT 1993-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State