Search icon

BROOKLYN KINGS HIGHWAY CVS, INC.

Company Details

Name: BROOKLYN KINGS HIGHWAY CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1995 (29 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 1959686
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: LEGAL DEPT ATTN M LUKER, 1 CVS DR, WOONSOCKET, RI, United States, 02895

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 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
1997-04-15 1998-02-13 Name BRONX CVS, INC.
1996-09-18 1997-01-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-09-26 1997-04-15 Name CVS APEX, INC.
1995-09-26 1996-09-18 Address ATT: SECRETARY, ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000779 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
980213000300 1998-02-13 CERTIFICATE OF AMENDMENT 1998-02-13
971017002680 1997-10-17 BIENNIAL STATEMENT 1997-09-01
970415000738 1997-04-15 CERTIFICATE OF AMENDMENT 1997-04-15
970109000811 1997-01-09 CERTIFICATE OF CHANGE 1997-01-09
960918000590 1996-09-18 CERTIFICATE OF CHANGE 1996-09-18
950926000280 1995-09-26 CERTIFICATE OF INCORPORATION 1995-09-26

Date of last update: 25 Feb 2025

Sources: New York Secretary of State