Name: | BOHEMIA CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1988 (36 years ago) |
Date of dissolution: | 01 Jan 1999 |
Entity Number: | 1294387 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ATTN M. LUKER / 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 CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS RYAN | Chief Executive Officer | ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-24 | 1997-01-10 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process) |
1996-09-24 | 1998-09-28 | Address | LEGAL DEPARTMENT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1996-09-24 | 1996-09-24 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-05-10 | 1996-09-24 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1996-09-24 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1990-09-05 | 1996-09-24 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1988-09-27 | 1990-09-05 | Address | 3000 WESTCHESTER AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981216000483 | 1998-12-16 | CERTIFICATE OF MERGER | 1999-01-01 |
980928002089 | 1998-09-28 | BIENNIAL STATEMENT | 1998-09-01 |
970110000734 | 1997-01-10 | CERTIFICATE OF CHANGE | 1997-01-10 |
960924000068 | 1996-09-24 | CERTIFICATE OF CHANGE | 1996-09-24 |
960924002272 | 1996-09-24 | BIENNIAL STATEMENT | 1996-09-01 |
000054011423 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930510002829 | 1993-05-10 | BIENNIAL STATEMENT | 1992-09-01 |
900905000299 | 1990-09-05 | CERTIFICATE OF CHANGE | 1990-09-05 |
B688737-5 | 1988-09-27 | CERTIFICATE OF INCORPORATION | 1988-09-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State