Name: | NORTH LINDENHURST CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1996 (28 years ago) |
Date of dissolution: | 30 Dec 2006 |
Entity Number: | 2060422 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | M LUKER, LEGAL DEPT 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ZENON P. LANKOWSKY | Chief Executive Officer | PRESIDENT, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-26 | 2004-10-04 | Address | 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1997-01-10 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-01-10 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-08-26 | 1997-01-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-08-26 | 1997-01-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061219000478 | 2006-12-19 | CERTIFICATE OF MERGER | 2006-12-30 |
060809002474 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
041004002252 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
020904002855 | 2002-09-04 | BIENNIAL STATEMENT | 2002-08-01 |
001010002568 | 2000-10-10 | BIENNIAL STATEMENT | 2000-08-01 |
991203000544 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
980826002052 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
970110000714 | 1997-01-10 | CERTIFICATE OF CHANGE | 1997-01-10 |
960826000415 | 1996-08-26 | CERTIFICATE OF INCORPORATION | 1996-08-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State