Name: | REVCO DISCOUNT DRUG CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1987 (38 years ago) |
Date of dissolution: | 28 Jan 2011 |
Entity Number: | 1215638 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Chief Executive Officer | ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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 | 2003-11-14 | Address | LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1999-12-22 | 2001-12-14 | Address | 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 1999-12-22 | Address | ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1997-12-17 | 1999-12-22 | Address | ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110128000585 | 2011-01-28 | CERTIFICATE OF TERMINATION | 2011-01-28 |
091207002301 | 2009-12-07 | BIENNIAL STATEMENT | 2009-11-01 |
071129002016 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
060217003112 | 2006-02-17 | BIENNIAL STATEMENT | 2005-11-01 |
050613000096 | 2005-06-13 | CERTIFICATE OF AMENDMENT | 2005-06-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State