Name: | GUILDERLAND CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1993 (32 years ago) |
Date of dissolution: | 21 Feb 1999 |
Entity Number: | 1707918 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | ATTN: LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THOMAS RYAN | Chief Executive Officer | 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-10 | 1997-04-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-20 | 1997-01-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-04-21 | 1997-04-18 | Address | ATTN: SUE PIEREL/LEGAL DEPT, 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1993-03-05 | 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 |
---|---|---|---|
990218000684 | 1999-02-18 | CERTIFICATE OF MERGER | 1999-02-21 |
970418002246 | 1997-04-18 | BIENNIAL STATEMENT | 1997-03-01 |
970110000823 | 1997-01-10 | CERTIFICATE OF CHANGE | 1997-01-10 |
960920000304 | 1996-09-20 | CERTIFICATE OF CHANGE | 1996-09-20 |
951114002024 | 1995-11-14 | BIENNIAL STATEMENT | 1995-03-01 |
940421002947 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930305000237 | 1993-03-05 | CERTIFICATE OF INCORPORATION | 1993-03-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State