Search icon

CVS NEW YORK, INC.

Headquarter

Company Details

Name: CVS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1996 (28 years ago)
Date of dissolution: 20 Nov 1996
Entity Number: 2060044
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CVS NEW YORK, INC., MISSISSIPPI 638075 MISSISSIPPI
Headquarter of CVS NEW YORK, INC., Alabama 000-854-614 Alabama
Headquarter of CVS NEW YORK, INC., MINNESOTA 389dd165-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CVS NEW YORK, INC., KENTUCKY 0069353 KENTUCKY
Headquarter of CVS NEW YORK, INC., FLORIDA 803273 FLORIDA
Headquarter of CVS NEW YORK, INC., RHODE ISLAND 000023944 RHODE ISLAND
Headquarter of CVS NEW YORK, INC., CONNECTICUT 0091804 CONNECTICUT
Headquarter of CVS NEW YORK, INC., ILLINOIS CORP_04543891 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1053431 1 CVS DR, WOONSOCKET, RI, 02895 1 CVS DR, WOONSOCKET, RI, 02895 4017651500

Filings since 1998-04-20

Form type SC 13G/A
Filing date 1998-04-20

Filings since 1998-01-30

Form type SC 13G
Filing date 1998-01-30

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Filings

Filing Number Date Filed Type Effective Date
961119000661 1996-11-19 CERTIFICATE OF MERGER 1996-11-20
960823000397 1996-08-23 CERTIFICATE OF INCORPORATION 1996-08-23

Date of last update: 07 Feb 2025

Sources: New York Secretary of State