Name: | MERRICK ROAD CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1995 (30 years ago) |
Date of dissolution: | 01 Jan 1999 |
Entity Number: | 1935316 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | ATTN: 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THOMAS M RYAN | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-08 | 1997-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-18 | 1997-01-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-06-29 | 1996-09-18 | Address | ONE THEALL RD., RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981217000330 | 1998-12-17 | CERTIFICATE OF MERGER | 1999-01-01 |
970915002547 | 1997-09-15 | BIENNIAL STATEMENT | 1997-06-01 |
970108000331 | 1997-01-08 | CERTIFICATE OF CHANGE | 1997-01-08 |
960918000595 | 1996-09-18 | CERTIFICATE OF CHANGE | 1996-09-18 |
950629000249 | 1995-06-29 | CERTIFICATE OF INCORPORATION | 1995-06-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State