Name: | CVS VANGUARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1994 (31 years ago) |
Date of dissolution: | 03 Feb 2006 |
Branch of: | CVS VANGUARD, INC., Minnesota (Company Number 2e6806f9-b1d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1827014 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Minnesota |
Principal Address: | CVS/LEGAL DEPT., ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER W BODINE | Chief Executive Officer | 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2004-07-28 | Address | 670 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2002-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-06 | 2002-07-09 | Address | CVS LEGAL DEPT., M. LUKER, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1997-07-24 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-24 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060203000549 | 2006-02-03 | CERTIFICATE OF TERMINATION | 2006-02-03 |
040728002636 | 2004-07-28 | BIENNIAL STATEMENT | 2004-06-01 |
020709002274 | 2002-07-09 | BIENNIAL STATEMENT | 2002-06-01 |
000807002293 | 2000-08-07 | BIENNIAL STATEMENT | 2000-06-01 |
991020001121 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State