Search icon

CVS MERIDIAN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CVS MERIDIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1998 (27 years ago)
Date of dissolution: 01 Jan 2004
Entity Number: 2320674
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: C/O LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

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
THOMAS M RYAN Chief Executive Officer 0NE CVS DR, WOONSOCKET, RI, United States, 02895

Links between entities

Type:
Headquarter of
Company Number:
00527c9d-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F02000005570
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
000106997
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_60531102
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2000-12-28 2002-12-17 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1998-12-02 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-02 1999-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031231000376 2003-12-31 CERTIFICATE OF MERGER 2004-01-01
021217002438 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001228002356 2000-12-28 BIENNIAL STATEMENT 2000-12-01
991118001040 1999-11-18 CERTIFICATE OF CHANGE 1999-11-18
981224000226 1998-12-24 CERTIFICATE OF AMENDMENT 1998-12-24

Court Cases

Court Case Summary

Filing Date:
2002-11-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
CVS MERIDIAN, INC.
Party Role:
Plaintiff
Party Name:
BIOVAIL CORPORATION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
BRISTOL-MYERS SQUIBB
Party Role:
Defendant
Party Name:
CVS MERIDIAN, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
CVS MERIDIAN, INC.
Party Role:
Plaintiff
Party Name:
BAYER AG,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State