Name: | MAYAGUEZ WILSONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1835925 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1 CVS DR, LEGAL DEPT, WOONSOCKET, RI, United States, 02895 |
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 |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS M RYAN | Chief Executive Officer | CVS, 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-13 | 1997-05-22 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-08-07 | 1996-09-13 | Address | 1 CVS DR, LEGAL DEPT, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process) |
1994-07-13 | 1996-08-07 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1388126 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
980812002139 | 1998-08-12 | BIENNIAL STATEMENT | 1998-07-01 |
970522000240 | 1997-05-22 | CERTIFICATE OF CHANGE | 1997-05-22 |
960913000410 | 1996-09-13 | CERTIFICATE OF CHANGE | 1996-09-13 |
960807002368 | 1996-08-07 | BIENNIAL STATEMENT | 1996-07-01 |
940713000079 | 1994-07-13 | CERTIFICATE OF INCORPORATION | 1994-07-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State