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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THOMAS RYAN | Chief Executive Officer | 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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