Name: | MARSHALLS OF KINGSTON, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1983 (42 years ago) |
Date of dissolution: | 04 Mar 1998 |
Entity Number: | 816917 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ATTN TAX DEPT, RTE 1E 770 COCHITUATE RD, FRAMINGHAM, MA, United States, 01701 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STANLEY PL GOLDSTEIN | Chief Executive Officer | ATTN TAX DEPT, RTE 1E 770 COCHITUATE RD, FRAMINGHAM, MA, United States, 01701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-16 | 1997-11-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-01-16 | 1997-11-05 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-02-22 | 1997-03-10 | Address | POB 9030, 200 BRICKSTONE SQ, ANDOVER, MA, 01810, 0929, USA (Type of address: Principal Executive Office) |
1993-02-22 | 1997-03-10 | Address | ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1990-08-31 | 1996-01-16 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1983-01-20 | 2022-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1983-01-20 | 1990-08-31 | Address | 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980304000762 | 1998-03-04 | CERTIFICATE OF MERGER | 1998-03-04 |
971105000590 | 1997-11-05 | CERTIFICATE OF CHANGE | 1997-11-05 |
970310002022 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
960116000499 | 1996-01-16 | CERTIFICATE OF CHANGE | 1996-01-16 |
940207002785 | 1994-02-07 | BIENNIAL STATEMENT | 1994-01-01 |
930222002672 | 1993-02-22 | BIENNIAL STATEMENT | 1993-01-01 |
900831000196 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
A942501-6 | 1983-01-20 | CERTIFICATE OF INCORPORATION | 1983-01-20 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State