Search icon

BELLEROSE CVS, INC.

Company Details

Name: BELLEROSE CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1994 (31 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1811874
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ATTN: M. LUKER, LEGAL DEPT., 1 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

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer 1 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

History

Start date End date Type Value
1996-09-20 1997-01-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-05-02 1998-05-07 Address ATTB SUZANNE PIEREL/LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1994-04-13 1996-09-20 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000767 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
980507002215 1998-05-07 BIENNIAL STATEMENT 1998-04-01
970108000438 1997-01-08 CERTIFICATE OF CHANGE 1997-01-08
960920000230 1996-09-20 CERTIFICATE OF CHANGE 1996-09-20
960502002006 1996-05-02 BIENNIAL STATEMENT 1996-04-01
940413000304 1994-04-13 CERTIFICATE OF INCORPORATION 1994-04-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State