Search icon

MARSHALLS DEPARTMENT STORE OF SCHENECTADY, N.Y., INC.

Print

Details

Entity Number 873206

Status Inactive

NameMARSHALLS DEPARTMENT STORE OF SCHENECTADY, N.Y., INC.

CountyWestchester

Date of registration 12 Oct 1983 (41 years ago)

Date of dissolution 08 Oct 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

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

Principal Address ZIP code

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

Address ZIP code 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

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

1992-11-12

1997-12-03

Address

ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

1992-11-12

1997-12-03

Address

P.O. BOX 9030, 200 BRICKSTONE SQUARE, ANDOVER, MA, 01810, 0929, USA (Type of address: Principal Executive Office)

1990-08-31

1997-12-03

Address

ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

1983-10-12

1990-08-31

Address

3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

981008000093

1998-10-08

CERTIFICATE OF DISSOLUTION

1998-10-08

971203002050

1997-12-03

BIENNIAL STATEMENT

1997-10-01

931105002487

1993-11-05

BIENNIAL STATEMENT

1993-10-01

921112002597

1992-11-12

BIENNIAL STATEMENT

1992-10-01

900831000212

1990-08-31

CERTIFICATE OF CHANGE

1990-08-31

B028227-6

1983-10-12

CERTIFICATE OF INCORPORATION

1983-10-12

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts