Search icon

GUILDERLAND CVS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT 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 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

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)

Filings

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