Search icon

NEW YORK FIRST AVENUE CVS, INC.

Company Details

Name: NEW YORK FIRST AVENUE CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1998 (27 years ago)
Date of dissolution: 30 Dec 2006
Entity Number: 2243330
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: M LUKER, 1 CVS DR, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-249-5180

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

DOS Process Agent

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

Chief Executive Officer

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

Licenses

Number Status Type Date End date
1055631-DCA Inactive Business 2001-01-05 2007-12-31

History

Start date End date Type Value
2002-04-08 2006-04-07 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2000-04-10 2002-04-08 Address 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1998-03-27 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-03-27 1999-12-03 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
060407002755 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040407002055 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020408002825 2002-04-08 BIENNIAL STATEMENT 2002-03-01
000410002190 2000-04-10 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
483875 RENEWAL INVOICED 2005-11-15 110 CRD Renewal Fee
30746 CL VIO INVOICED 2004-09-16 25 CL - Consumer Law Violation
483876 RENEWAL INVOICED 2004-02-03 110 CRD Renewal Fee
24456 TP VIO INVOICED 2003-10-22 1500 TP - Tobacco Fine Violation
483877 RENEWAL INVOICED 2002-01-09 110 CRD Renewal Fee
9249 TP VIO INVOICED 2001-05-29 1500 TP - Tobacco Fine Violation
434095 LICENSE INVOICED 2001-01-05 110 Cigarette Retail Dealer License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State