Name: | MARSHALLS OF PATCHOGUE, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1983 (41 years ago) |
Date of dissolution: | 04 Mar 1998 |
Entity Number: | 873195 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ATTN: CORP TAX DEPT RT 1E, 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701 |
Address: | 80 STATE STREET, 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 STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BERNARD CAMMARATA | Chief Executive Officer | ATTN: CORP TAX DEPT RT 1E, 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 1997-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-01-16 | 1997-11-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-01-16 | 1997-10-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-11-12 | 1997-10-22 | Address | P.O. BOX 9030, 200 BRICKSTONE SQUARE, ANDOVER, MA, 01810, 0929, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1997-10-22 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1990-09-04 | 1996-01-16 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1983-10-11 | 1990-09-04 | Address | 3000 WESTCHESTER AVE., NEW YORK, 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 |
971107000658 | 1997-11-07 | CERTIFICATE OF CHANGE | 1997-11-07 |
971022002782 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
960116000502 | 1996-01-16 | CERTIFICATE OF CHANGE | 1996-01-16 |
931105002250 | 1993-11-05 | BIENNIAL STATEMENT | 1993-10-01 |
921112002599 | 1992-11-12 | BIENNIAL STATEMENT | 1992-10-01 |
900904000012 | 1990-09-04 | CERTIFICATE OF CHANGE | 1990-09-04 |
B219347-2 | 1985-04-25 | CERTIFICATE OF AMENDMENT | 1985-04-25 |
B028214-6 | 1983-10-11 | CERTIFICATE OF INCORPORATION | 1983-10-11 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State