Search icon

THE TJX COMPANIES, INC.

Company Details

Name: THE TJX COMPANIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 1993 (32 years ago)
Authority Date: 07 Apr 1993 (32 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0313700
Principal Office: ATTN: CORP TAX DEPT. RT-J5S, 770 COCHITUATE RD., FRAMINGHAM, MA 01701
Place of Formation: DELAWARE

Director

Name Role
John F O'Brien Director
Robert F Shapiro Director
Willow B Shire Director
Fletcher H Wiley Director
David A Brandon Director
BERNARD CAMMARATA Director
STANLEY H. FELDBERG Director
REVA KORDA Director
SUMNER L. FELDBERG Director
David T Ching Director

Vice President

Name Role
Donald Campbell Vice President
Alfred Appel Vice President

Secretary

Name Role
Ann McCauley Secretary

President

Name Role
Carol Meyrowitz President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
T.J. MAXX Inactive 2014-04-17
T.J. MAXX HOMEGOODS Inactive 2012-06-06
T. J. MAXX Inactive 2008-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-06-30
Registered Agent name/address change 2010-04-20
Certificate of Assumed Name 2009-04-17
Annual Report 2009-01-26
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-24
Annual Report 2007-06-27
Certificate of Assumed Name 2007-06-06
Annual Report 2006-06-28

Sources: Kentucky Secretary of State