Name: | COPIAQUE CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1986 (39 years ago) |
Date of dissolution: | 16 Apr 2001 |
Entity Number: | 1093981 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | CVS LEGAL DEPT., M. LUKER, ONE CVS DRIVE, WOONSOCKET, 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 T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS RYAN | Chief Executive Officer | 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-09 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-01-09 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-19 | 1997-01-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-07-23 | 1998-08-06 | Address | ATT: SUZANNE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1993-02-01 | 1996-07-23 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010416000318 | 2001-04-16 | CERTIFICATE OF DISSOLUTION | 2001-04-16 |
000807002284 | 2000-08-07 | BIENNIAL STATEMENT | 2000-06-01 |
990916000384 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980806002071 | 1998-08-06 | BIENNIAL STATEMENT | 1998-06-01 |
970109000808 | 1997-01-09 | CERTIFICATE OF CHANGE | 1997-01-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State