Search icon

8TH AVENUE CVS, INC.

Company Details

Name: 8TH AVENUE CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1994 (30 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1858926
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: M LUKER, ONE 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

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer ONE CVS DR, WOONSOCKET, RI, United States, 02895

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

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

History

Start date End date Type Value
1996-11-19 1998-11-10 Address ATTN SUZANNE PIEREL LEGEL DEPT, ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1996-11-19 1997-01-14 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
1996-09-18 1996-11-19 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-10-12 1996-09-18 Address ATT: ARTHUR V. RICHARDS ESQ, ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000609 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
981110002215 1998-11-10 BIENNIAL STATEMENT 1998-10-01
970114000585 1997-01-14 CERTIFICATE OF CHANGE 1997-01-14
961119002245 1996-11-19 BIENNIAL STATEMENT 1996-10-01
960918000539 1996-09-18 CERTIFICATE OF CHANGE 1996-09-18
941012000195 1994-10-12 CERTIFICATE OF INCORPORATION 1994-10-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State