Name: | THIRD AVENUE TANNERY WEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1988 (37 years ago) |
Date of dissolution: | 16 Jul 1999 |
Entity Number: | 1280629 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ATTN: LEGAL DEPT, ONE CVS DR, 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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THOMAS M RYAN | Chief Executive Officer | CVS, ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-23 | 1997-05-21 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-09-11 | 1996-09-23 | Address | CVS, ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process) |
1993-03-09 | 1996-09-11 | Address | ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1996-09-11 | Address | 400 HIGHWAY 169 SOUTH, SUITE 600, MINNEAPOLIS, MN, 55426, 1132, USA (Type of address: Principal Executive Office) |
1990-08-31 | 1996-09-11 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1988-07-28 | 1990-08-31 | Address | 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990716000446 | 1999-07-16 | CERTIFICATE OF DISSOLUTION | 1999-07-16 |
980812002133 | 1998-08-12 | BIENNIAL STATEMENT | 1998-07-01 |
970521000107 | 1997-05-21 | CERTIFICATE OF CHANGE | 1997-05-21 |
960923000095 | 1996-09-23 | CERTIFICATE OF CHANGE | 1996-09-23 |
960911002395 | 1996-09-11 | BIENNIAL STATEMENT | 1996-07-01 |
930923002374 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930309002758 | 1993-03-09 | BIENNIAL STATEMENT | 1992-07-01 |
900831000299 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
B682723-2 | 1988-09-09 | CERTIFICATE OF AMENDMENT | 1988-09-09 |
B667917-5 | 1988-07-28 | CERTIFICATE OF INCORPORATION | 1988-07-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State