Search icon

MINEOLA CVS, INC.

Company Details

Name: MINEOLA CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1993 (32 years ago)
Date of dissolution: 21 Feb 1999
Entity Number: 1729043
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ATTN: MELANIE LUKER/LEGAL DEPT, 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 DR, 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)
1995-10-17 1997-07-03 Address ATTN: SUE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1995-10-17 1996-09-19 Address ATT: ARTHUR V RICHARDS, ESQ, ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-05-24 1995-10-17 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990127000709 1999-01-27 CERTIFICATE OF MERGER 1999-02-21
970703002346 1997-07-03 BIENNIAL STATEMENT 1997-05-01
970108000309 1997-01-08 CERTIFICATE OF CHANGE 1997-01-08
960919000085 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19
951017002238 1995-10-17 BIENNIAL STATEMENT 1995-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State