Search icon

SENECA STREET CVS, INC.

Company Details

Name: SENECA STREET CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1995 (30 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1898884
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: CVS ATT: LEGAL DEPARTMENT, 1 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

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 1 CVS DR, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1996-09-19 1997-01-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-01 1996-09-19 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000436 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
970616002411 1997-06-16 BIENNIAL STATEMENT 1997-03-01
970110000839 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960919000060 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19
950301000398 1995-03-01 CERTIFICATE OF INCORPORATION 1995-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State