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

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer ONE CVS DR, WOONSOCKET, RI, United States, 02895

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

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
950119000445 1995-01-19 CERTIFICATE OF AMENDMENT 1995-01-19
930524000108 1993-05-24 CERTIFICATE OF INCORPORATION 1993-05-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State