Search icon

AUSTIN DRUG STORES OF GREAT NECK INC.

Company Details

Name: AUSTIN DRUG STORES OF GREAT NECK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1992 (33 years ago)
Date of dissolution: 21 Feb 1999
Entity Number: 1612838
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
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 1997-01-08 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)
1993-05-10 1996-09-19 Address ATT: ARTHUR V. RICHARDS, ESQ., ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1992-02-13 1993-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-13 1993-05-10 Address 2451 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990127000716 1999-01-27 CERTIFICATE OF MERGER 1999-02-21
980304002298 1998-03-04 BIENNIAL STATEMENT 1998-02-01
970108000634 1997-01-08 CERTIFICATE OF CHANGE 1997-01-08
960919000027 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19
940315002707 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930510000465 1993-05-10 CERTIFICATE OF MERGER 1993-05-10
920213000184 1992-02-13 CERTIFICATE OF INCORPORATION 1992-02-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State