Search icon

AMC-NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELIZABETH A HALEY Chief Executive Officer 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, United States, 45202

History

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)

Filings

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