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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Chief Executive Officer | ONE CVS DR, WOONSOCKET, RI, United States, 02895 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1054868-DCA | Inactive | Business | 2000-12-19 | 2008-12-31 |
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) |
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 |
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