Search icon

BLEECKER STREET CVS, INC.

Company Details

Name: BLEECKER STREET CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1995 (30 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1942465
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN: MELANIE LUKER/LEGAL DEPT, ONE CVS DRIVE, 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 RYAN Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1996-09-18 1997-01-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-26 1996-09-18 Address ONE THEALL ROAD, ATT: SECRETARY, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000595 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
970722002079 1997-07-22 BIENNIAL STATEMENT 1997-07-01
970108000409 1997-01-08 CERTIFICATE OF CHANGE 1997-01-08
960918000604 1996-09-18 CERTIFICATE OF CHANGE 1996-09-18
950726000250 1995-07-26 CERTIFICATE OF INCORPORATION 1995-07-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State