Search icon

GUN HILL ROAD CVS, L.L.C.

Company Details

Name: GUN HILL ROAD CVS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Dec 1998 (26 years ago)
Date of dissolution: 30 Dec 2006
Entity Number: 2323584
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 718-944-2220

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1079652-DCA Inactive Business 2001-05-03 2008-12-31

History

Start date End date Type Value
1998-12-10 2000-12-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061218000620 2006-12-18 CERTIFICATE OF MERGER 2006-12-30
041228002061 2004-12-28 BIENNIAL STATEMENT 2004-12-01
021217002069 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001227002052 2000-12-27 BIENNIAL STATEMENT 2000-12-01
990628000067 1999-06-28 AFFIDAVIT OF PUBLICATION 1999-06-28
990628000066 1999-06-28 AFFIDAVIT OF PUBLICATION 1999-06-28
990423000284 1999-04-23 CERTIFICATE OF AMENDMENT 1999-04-23
981210000347 1998-12-10 ARTICLES OF ORGANIZATION 1998-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134141 APPEAL INVOICED 2010-12-17 25 Appeal Filing Fee
109661 CNV_IP INVOICED 2009-10-06 260 IP - Item Pricing Fine
547740 RENEWAL INVOICED 2006-11-22 110 CRD Renewal Fee
46254 CNV_IP INVOICED 2005-10-24 400 IP - Item Pricing Fine
547741 RENEWAL INVOICED 2005-02-17 110 CRD Renewal Fee
24772 TP VIO INVOICED 2003-10-03 750 TP - Tobacco Fine Violation
547742 RENEWAL INVOICED 2003-01-02 110 CRD Renewal Fee
442123 LICENSE INVOICED 2001-05-03 110 Cigarette Retail Dealer License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State