Search icon

YONKERS CVS, INC.

Company Details

Name: YONKERS CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1993 (32 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1716313
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN: SUZANNE PIEREL, 1 CVS DR, WOONSOCKET, RI, United States, 02895

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 ATTN: LEGAL DEPT, ONE CVS DRIVE, WOONSACKET, RI, United States, 02895

History

Start date End date Type Value
1996-09-19 1997-01-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-09-05 1997-06-25 Address 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1993-04-06 1996-09-19 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
981216000420 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
970625002167 1997-06-25 BIENNIAL STATEMENT 1997-04-01
970114000755 1997-01-14 CERTIFICATE OF CHANGE 1997-01-14
960919000221 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19
950905002400 1995-09-05 BIENNIAL STATEMENT 1995-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State