Search icon

BROOKLYN PENNSYLVANIA CVS, INC.

Company Details

Name: BROOKLYN PENNSYLVANIA CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1998 (27 years ago)
Date of dissolution: 01 Jan 2010
Entity Number: 2245871
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: M. LUKER, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 718-642-2127

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 DRIVE, WOONSOCKET, RI, United States, 02895

Licenses

Number Status Type Date End date
1070699-DCA Inactive Business 2001-01-05 2009-12-31

History

Start date End date Type Value
2004-06-01 2006-05-03 Address ONE CVS DRIVE, WOONSOCKET, RI, 02828, USA (Type of address: Chief Executive Officer)
2002-05-13 2004-06-01 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2000-05-11 2002-05-13 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1998-04-02 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-02 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091217000055 2009-12-17 CERTIFICATE OF MERGER 2010-01-01
080513002416 2008-05-13 BIENNIAL STATEMENT 2008-04-01
060503002563 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040601002163 2004-06-01 BIENNIAL STATEMENT 2004-04-01
020513002244 2002-05-13 BIENNIAL STATEMENT 2002-04-01
000511002430 2000-05-11 BIENNIAL STATEMENT 2000-04-01
991115000694 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
980402000867 1998-04-02 CERTIFICATE OF INCORPORATION 1998-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94404 CL VIO INVOICED 2012-04-18 1800 CL - Consumer Law Violation
94300 CL VIO INVOICED 2008-11-06 1000 CL - Consumer Law Violation
80382 CL VIO INVOICED 2007-12-27 1000 CL - Consumer Law Violation
478899 RENEWAL INVOICED 2007-11-16 110 CRD Renewal Fee
478900 RENEWAL INVOICED 2005-12-19 110 CRD Renewal Fee
478901 RENEWAL INVOICED 2004-02-03 110 CRD Renewal Fee
478902 RENEWAL INVOICED 2002-01-09 110 CRD Renewal Fee
428652 LICENSE INVOICED 2001-01-05 85 Cigarette Retail Dealer License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State