Name: | BPNY ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Jan 2019 |
Entity Number: | 2162543 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI,, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH A. HALEY | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-02 | 2017-07-14 | Address | 900 OMNICARE CENTER, 201 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2005-09-29 | 2013-07-02 | Address | 100 E RIVERCENTER BLVD, STE 1600, COVINGTON, KY, 41011, USA (Type of address: Principal Executive Office) |
2005-09-29 | 2013-07-02 | 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-25760 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190124000488 | 2019-01-24 | CERTIFICATE OF TERMINATION | 2019-01-24 |
170714006068 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
160613000456 | 2016-06-13 | CERTIFICATE OF CHANGE | 2016-06-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State