Search icon

MARSHALLS OF BROOKLYN, N.Y., INC.

Print

Details

Entity Number 1763292

Status Inactive

NameMARSHALLS OF BROOKLYN, N.Y., INC.

CountyWestchester

Date of registration 12 Oct 1993 (31 years ago)

Date of dissolution 07 Oct 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1633 BROADWAY, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Principal Address ATTN: M. LUKER, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Principal Address ZIP code

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

931012000178

1993-10-12

CERTIFICATE OF INCORPORATION

1993-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-05-24

351 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2020-03-08

351 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239

Re-inspection

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-06-26

351 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-04-15

351 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts