Search icon

ATLANTIC AVENUE CVS, INC.

Company Details

Name: ATLANTIC AVENUE CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1987 (38 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1177673
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN: MELANIE LUKER/LEGAL DEPT, ONE CVS DRIVE, 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 DRIVE, WOONSOCKET, RI, United States, 02895

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
1996-09-20 1997-01-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-02-01 1997-06-18 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-06-18 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1990-09-05 1996-09-20 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1987-06-09 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
981216000705 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
970618002545 1997-06-18 BIENNIAL STATEMENT 1997-06-01
970108000599 1997-01-08 CERTIFICATE OF CHANGE 1997-01-08
960920000137 1996-09-20 CERTIFICATE OF CHANGE 1996-09-20
000045002986 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930201002861 1993-02-01 BIENNIAL STATEMENT 1992-06-01
900905000296 1990-09-05 CERTIFICATE OF CHANGE 1990-09-05
B506702-7 1987-06-09 CERTIFICATE OF INCORPORATION 1987-06-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State