Name: | AMC-NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2018 |
Entity Number: | 2047374 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH A HALEY | Chief Executive Officer | 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-08 | 2016-07-21 | Address | 100 E RIVER CENTER BLVD, STE 1600, COVINGTON, KY, 41011, USA (Type of address: Principal Executive Office) |
2012-07-10 | 2014-07-08 | Address | 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2010-08-06 | 2012-07-10 | Address | 100 E RIVERCENTER BLVD, STE 1600, COVINGTON, KY, 41011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24256 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24257 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180125000344 | 2018-01-25 | CERTIFICATE OF TERMINATION | 2018-01-25 |
160721006151 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
160610000112 | 2016-06-10 | CERTIFICATE OF CHANGE | 2016-06-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State