Name: | BELLPORT CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1985 (40 years ago) |
Date of dissolution: | 30 Dec 2006 |
Entity Number: | 1039369 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ONE CVS DR, WOODSOCKET, RI, United States, 02895 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Chief Executive Officer | ONE CVS DR, WOODSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-14 | 2003-11-14 | Address | ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1999-12-22 | 2001-12-14 | Address | 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2003-11-14 | Address | ATTN M LUKER/ LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1997-12-17 | 1999-12-22 | Address | 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1997-01-08 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061219000478 | 2006-12-19 | CERTIFICATE OF MERGER | 2006-12-30 |
060217003105 | 2006-02-17 | BIENNIAL STATEMENT | 2005-11-01 |
031114002464 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
011214002764 | 2001-12-14 | BIENNIAL STATEMENT | 2001-11-01 |
991222002092 | 1999-12-22 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State