Search icon

OYSTER BAY CVS, INC.

Company Details

Name: OYSTER BAY CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1990 (34 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1468191
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ATTN M LUKER, CVS LEGAL DEPT 1 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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1996-09-19 1997-01-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-08-19 1998-08-26 Address ATTN:SUZANNE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-03-30 1996-08-19 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1993-03-30 1996-08-19 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1990-08-14 1996-09-19 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000640 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
980826002085 1998-08-26 BIENNIAL STATEMENT 1998-08-01
970110000848 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960919000574 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19
960819002516 1996-08-19 BIENNIAL STATEMENT 1996-08-01
930927003121 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930330003213 1993-03-30 BIENNIAL STATEMENT 1992-08-01
900814000102 1990-08-14 CERTIFICATE OF INCORPORATION 1990-08-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State