Search icon

BAYSIDE QUEENS CVS, INC.

Company Details

Name: BAYSIDE QUEENS CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1994 (30 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1850308
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ATTN M. LUKER / LEGAL DEPT, ONE CVS DR, 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

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1996-09-24 1998-09-28 Address LEGAL DEPARTMENT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1996-09-24 1997-01-10 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
1996-09-18 1996-09-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-09-08 1996-09-18 Address ATT: ARTHUR V. RICHARDS, ESQ., ONE THEALL ROAD, RYE, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981217000029 1998-12-17 CERTIFICATE OF MERGER 1999-01-01
980928002085 1998-09-28 BIENNIAL STATEMENT 1998-09-01
970110000462 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960924002273 1996-09-24 BIENNIAL STATEMENT 1996-09-01
960918000542 1996-09-18 CERTIFICATE OF CHANGE 1996-09-18
940908000062 1994-09-08 CERTIFICATE OF INCORPORATION 1994-09-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State