Search icon

BROOKLYN 9TH STREET CVS, INC.

Company Details

Name: BROOKLYN 9TH STREET CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1998 (27 years ago)
Date of dissolution: 30 Dec 2006
Entity Number: 2280028
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: M LUKER, ONE CVS DR, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 718-499-3332

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

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 ONE CVS DR, WOONSOCKET, RI, United States, 02895

Licenses

Number Status Type Date End date
1054868-DCA Inactive Business 2000-12-19 2008-12-31

History

Start date End date Type Value
2000-08-08 2004-09-16 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1998-07-17 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-17 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
061219000478 2006-12-19 CERTIFICATE OF MERGER 2006-12-30
060712002543 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040916002272 2004-09-16 BIENNIAL STATEMENT 2004-07-01
020717002220 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000808002423 2000-08-08 BIENNIAL STATEMENT 2000-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122540 CL VIO INVOICED 2010-08-26 500 CL - Consumer Law Violation
545899 RENEWAL INVOICED 2006-10-26 110 CRD Renewal Fee
62888 CL VIO INVOICED 2006-02-09 600 CL - Consumer Law Violation
545900 RENEWAL INVOICED 2005-02-17 110 CRD Renewal Fee
1473237 CNV_SI INVOICED 2003-02-28 20 SI - Certificate of Inspection fee (scales)
12198 CL VIO INVOICED 2003-01-30 450 CL - Consumer Law Violation
545901 RENEWAL INVOICED 2003-01-02 110 CRD Renewal Fee
404693 LICENSE INVOICED 2001-01-03 110 Cigarette Retail Dealer License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State