Name: | REA AND DERICK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1967 (58 years ago) |
Date of dissolution: | 30 Apr 2010 |
Entity Number: | 205408 |
ZIP code: | 10011 |
County: | Chemung |
Place of Formation: | Pennsylvania |
Principal Address: | ATTN LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Chief Executive Officer | 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-25 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-25 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-10-03 | 1997-03-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-02-11 | 2005-01-28 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 1997-03-25 | Address | ATT: SUE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100430000627 | 2010-04-30 | CERTIFICATE OF TERMINATION | 2010-04-30 |
090112002644 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070116003090 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050128002628 | 2005-01-28 | BIENNIAL STATEMENT | 2005-01-01 |
030115002373 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State