Search icon

ROOSEVELT FIELD CVS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

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

Chief Executive Officer

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

History

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)

Filings

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