Search icon

OCEANSIDE CVS, INC.

Company Details

Name: OCEANSIDE CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1993 (31 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1764991
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ATTN: M 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

Agent

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

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

History

Start date End date Type Value
1996-09-19 1997-01-16 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-11-14 1997-11-12 Address ATTN: SUE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-10-18 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
981216000636 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
971112002391 1997-11-12 BIENNIAL STATEMENT 1997-10-01
970116000206 1997-01-16 CERTIFICATE OF CHANGE 1997-01-16
960919000077 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19
951114002011 1995-11-14 BIENNIAL STATEMENT 1995-10-01
931018000311 1993-10-18 CERTIFICATE OF INCORPORATION 1993-10-18

Date of last update: 22 Jan 2025

Sources: New York Secretary of State