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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS S MOFFATT | Chief Executive Officer | 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State