Search icon

GLENMONT PLAZA CVS, INC.

Company Details

Name: GLENMONT PLAZA CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1988 (37 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1258159
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ATTN: M LUKER/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

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, 02805

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
1996-09-24 1997-01-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-06-07 1998-05-22 Address ATN: SUZANNE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1992-12-04 1996-06-07 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1992-12-04 1996-06-07 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1990-09-05 1996-09-24 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1988-05-03 1990-09-05 Address 3000 WESTCHESTER AVE, HARISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000740 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
980522002093 1998-05-22 BIENNIAL STATEMENT 1998-05-01
970110000781 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960924000070 1996-09-24 CERTIFICATE OF CHANGE 1996-09-24
960607002094 1996-06-07 BIENNIAL STATEMENT 1996-05-01
000048006584 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921204002407 1992-12-04 BIENNIAL STATEMENT 1992-05-01
900905000260 1990-09-05 CERTIFICATE OF CHANGE 1990-09-05
B634872-5 1988-05-03 CERTIFICATE OF INCORPORATION 1988-05-03

Date of last update: 23 Jan 2025

Sources: New York Secretary of State