Search icon

MAYAGUEZ WILSONS, INC.

Company Details

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

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 M RYAN Chief Executive Officer CVS, 1 CVS DR, WOONSOCKET, RI, United States, 02895

History

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)

Filings

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