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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1070699-DCA | Inactive | Business | 2001-01-05 | 2009-12-31 |
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) |
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 |
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