Search icon

GRAND BALDWIN CVS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND BALDWIN CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1990 (35 years ago)
Date of dissolution: 30 Dec 2006
Entity Number: 1496496
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

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 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ZENON P. LANKOWSKY Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1999-01-28 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-22 1999-01-28 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
1997-01-22 2004-12-28 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1997-01-10 1997-01-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-10 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
061219000478 2006-12-19 CERTIFICATE OF MERGER 2006-12-30
061201002807 2006-12-01 BIENNIAL STATEMENT 2006-12-01
041228002127 2004-12-28 BIENNIAL STATEMENT 2004-12-01
021217002447 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001218002299 2000-12-18 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State