Search icon

CVS NEW YORK, INC.

Company Details

Name: CVS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1914 (111 years ago)
Date of dissolution: 30 Dec 2006
Entity Number: 11022
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: ATTN: M LUKER/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 500000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ZENON P LANKOWSKY Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02828

History

Start date End date Type Value
2002-05-28 2004-07-13 Address ONE CVS DRIVE, WOONSCOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2000-06-12 2002-05-28 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1998-05-22 2000-06-12 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1996-11-21 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-11-21 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081029051 2008-10-29 ASSUMED NAME CORP INITIAL FILING 2008-10-29
061221000821 2006-12-21 CERTIFICATE OF MERGER 2006-12-30
061215000906 2006-12-15 CERTIFICATE OF MERGER 2006-12-30
061215000887 2006-12-15 CERTIFICATE OF MERGER 2006-12-30
060518003295 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State