DEPEW CVS, INC.
| Name: | DEPEW CVS, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 07 May 1973 (52 years ago) |
| Date of dissolution: | 21 Mar 1997 |
| Entity Number: | 260651 |
| ZIP code: | 10019 |
| County: | Westchester |
| Place of Formation: | New York |
| Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
| Principal Address: | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
| Name | Role | Address |
|---|---|---|
| C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
| Name | Role | Address |
|---|---|---|
| HARVEY ROSENTHAL | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1996-09-18 | 1997-01-09 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
| 1990-09-05 | 1996-09-18 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
| 1973-05-07 | 1990-09-05 | Address | 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| C268402-2 | 1998-12-31 | ASSUMED NAME CORP INITIAL FILING | 1998-12-31 |
| 970321000105 | 1997-03-21 | CERTIFICATE OF DISSOLUTION | 1997-03-21 |
| 970109000799 | 1997-01-09 | CERTIFICATE OF CHANGE | 1997-01-09 |
| 960918000334 | 1996-09-18 | CERTIFICATE OF CHANGE | 1996-09-18 |
| 000048006620 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State