Search icon

GALLERIA POUGHKEEPSIE CVS, INC.

Company Details

Name: GALLERIA POUGHKEEPSIE CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1986 (38 years ago)
Date of dissolution: 21 Feb 1999
Entity Number: 1109946
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN M. LUKER / LEGAL DEPT, ONE CVS DR, WOONSOCKET, RI, United States, 02895

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer ONE CVS DR, WOONSOCKET, RI, United States, 02895

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1996-10-02 1997-01-15 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
1996-10-02 1998-09-28 Address ATT SUZANNE PIEREL/LEGAL DEPT, ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1996-09-19 1996-10-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-05-13 1996-10-02 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-05-13 1996-10-02 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1990-09-05 1996-09-19 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1986-09-08 1990-09-05 Address 3000 WESTCHESTER AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990218000609 1999-02-18 CERTIFICATE OF MERGER 1999-02-21
980928002107 1998-09-28 BIENNIAL STATEMENT 1998-09-01
970115000234 1997-01-15 CERTIFICATE OF CHANGE 1997-01-15
961002002348 1996-10-02 BIENNIAL STATEMENT 1996-09-01
960919000031 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19
000054011705 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930513002631 1993-05-13 BIENNIAL STATEMENT 1992-09-01
900905000379 1990-09-05 CERTIFICATE OF CHANGE 1990-09-05
B398637-6 1986-09-08 CERTIFICATE OF INCORPORATION 1986-09-08

Date of last update: 23 Jan 2025

Sources: New York Secretary of State