Search icon

REGO PARK CVS, INC.

Company Details

Name: REGO PARK CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1996 (29 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 2021272
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN: M. LUKER, ONE CVS DRIVE, 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 ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1996-04-18 1997-01-10 Address ATT: SECRETARY, ONE THEALL RD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000427 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
980507002196 1998-05-07 BIENNIAL STATEMENT 1998-04-01
970110000820 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960418000342 1996-04-18 CERTIFICATE OF INCORPORATION 1996-04-18

Date of last update: 21 Jan 2025

Sources: New York Secretary of State