Search icon

TJX INCENTIVE SALES, INC

Company Details

Name: TJX INCENTIVE SALES, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 2007 (18 years ago)
Authority Date: 12 Jun 2007 (18 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0666471
Principal Office: 770 COCHITUATE ROAD, ATTN: CORP TAX DEPT., RTE J5S, FRAMINGHAM, MA 01701
Place of Formation: MASSACHUSETTS

Treasurer

Name Role
Mary B Reynolds Treasurer

Director

Name Role
Jeffrey Naylor Director
Carol Meyrowitz Director
Scott Goldenberg Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Scott Goldenberg President

Vice President

Name Role
Alfred Appel Vice President

Secretary

Name Role
Ann McCauley Secretary

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
Annual Report 2009-06-08
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-24
Application for Certificate of Authority 2007-06-12

Sources: Kentucky Secretary of State