Search icon

BPNY ACQUISITION CORP.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ELIZABETH A. HALEY Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

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)

Filings

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