Search icon

STATEN ISLAND NEW YORK CVS, INC.

Company Details

Name: STATEN ISLAND NEW YORK CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1997 (27 years ago)
Date of dissolution: 30 Dec 2006
Entity Number: 2205677
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 718-317-2211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ZENON P LANKOWSKY Chief Executive Officer 1 CVS DR, WOONSOCKET, RI, United States, 02895

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1055393-DCA Inactive Business 2001-01-05 2007-12-31

History

Start date End date Type Value
2002-01-10 2003-12-29 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2000-02-24 2002-01-10 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2000-02-24 2003-12-29 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1997-12-05 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-05 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061219000478 2006-12-19 CERTIFICATE OF MERGER 2006-12-30
060323002607 2006-03-23 BIENNIAL STATEMENT 2005-12-01
031229002323 2003-12-29 BIENNIAL STATEMENT 2003-12-01
020110002517 2002-01-10 BIENNIAL STATEMENT 2001-12-01
000224002528 2000-02-24 BIENNIAL STATEMENT 1999-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
486755 RENEWAL INVOICED 2005-11-15 110 CRD Renewal Fee
39286 TS VIO INVOICED 2005-03-07 2000 TS - State Fines (Tobacco)
39284 TP VIO INVOICED 2005-03-07 3500 TP - Tobacco Fine Violation
39285 SS VIO INVOICED 2005-03-07 100 SS - State Surcharge (Tobacco)
486756 RENEWAL INVOICED 2004-02-03 110 CRD Renewal Fee
266153 CNV_SI INVOICED 2004-01-26 36 SI - Certificate of Inspection fee (scales)
12086 CL VIO INVOICED 2003-01-16 300 CL - Consumer Law Violation
253198 CNV_SI INVOICED 2002-09-04 36 SI - Certificate of Inspection fee (scales)
15650 TP VIO INVOICED 2002-08-09 1500 TP - Tobacco Fine Violation
486757 RENEWAL INVOICED 2002-01-09 110 CRD Renewal Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State