Name: | ROOSEVELT FIELD CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1992 (33 years ago) |
Date of dissolution: | 27 Mar 1999 |
Entity Number: | 1612373 |
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 | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THOMAS M. RYAN | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-15 | 1998-03-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-20 | 1997-01-15 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-03-15 | 1998-03-04 | Address | ATTN: SUE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1994-03-15 | 1998-03-04 | 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: Chief Executive Officer) |
1993-03-18 | 1994-03-15 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1992-02-12 | 1996-09-20 | Address | ATT: ARTHUR V. RICHARDS, ESQ., ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990326000397 | 1999-03-26 | CERTIFICATE OF MERGER | 1999-03-27 |
980304002315 | 1998-03-04 | BIENNIAL STATEMENT | 1998-02-01 |
970115000359 | 1997-01-15 | CERTIFICATE OF CHANGE | 1997-01-15 |
960920000030 | 1996-09-20 | CERTIFICATE OF CHANGE | 1996-09-20 |
940315002115 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930318002487 | 1993-03-18 | BIENNIAL STATEMENT | 1993-02-01 |
920212000102 | 1992-02-12 | CERTIFICATE OF INCORPORATION | 1992-02-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State