Search icon

GREAT NECK CVS, INC.

Company Details

Name: GREAT NECK CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1993 (32 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1741855
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

Chief Executive Officer

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1996-01-08 1997-07-22 Address CVS, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-07-15 1997-01-15 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000546 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
970722002074 1997-07-22 BIENNIAL STATEMENT 1997-07-01
970115000245 1997-01-15 CERTIFICATE OF CHANGE 1997-01-15
960108002196 1996-01-08 BIENNIAL STATEMENT 1995-07-01
930715000090 1993-07-15 CERTIFICATE OF INCORPORATION 1993-07-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State