Search icon

NEIGHBORCARE, INC.

Company Details

Name: NEIGHBORCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1990 (35 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 1442884
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS S MOFFATT Chief Executive Officer 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
2020-04-29 2022-04-25 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2019-02-25 2022-04-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-25 2022-04-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-16 2020-04-29 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2014-04-24 2018-04-16 Address 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220425001338 2022-04-25 CERTIFICATE OF TERMINATION 2022-04-25
200429060217 2020-04-29 BIENNIAL STATEMENT 2020-04-01
190225000581 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
180416006134 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160503006218 2016-05-03 BIENNIAL STATEMENT 2016-04-01

Court Cases

Court Case Summary

Filing Date:
2004-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
NEIGHBORCARE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State