Name: | WILTON CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1990 (35 years ago) |
Date of dissolution: | 01 Jan 1999 |
Entity Number: | 1424744 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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 DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-19 | 1997-07-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-03-15 | 1998-03-31 | Address | ATTN: SUE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1994-03-15 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1994-03-15 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1990-09-05 | 1996-09-19 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1990-02-22 | 1990-09-05 | Address | 3000 WESTCHESTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981217000707 | 1998-12-17 | CERTIFICATE OF MERGER | 1999-01-01 |
980331002466 | 1998-03-31 | BIENNIAL STATEMENT | 1998-02-01 |
970722000362 | 1997-07-22 | CERTIFICATE OF CHANGE | 1997-07-22 |
960919000057 | 1996-09-19 | CERTIFICATE OF CHANGE | 1996-09-19 |
940315002119 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930318002572 | 1993-03-18 | BIENNIAL STATEMENT | 1993-02-01 |
900905000288 | 1990-09-05 | CERTIFICATE OF CHANGE | 1990-09-05 |
C110395-5 | 1990-02-22 | CERTIFICATE OF INCORPORATION | 1990-02-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State