Name: | NORTH NEW ROCHELLE CVS, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 May 2002 (23 years ago) |
Date of dissolution: | 30 Dec 2006 |
Entity Number: | 2768448 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35300 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35301 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
061218000620 | 2006-12-18 | CERTIFICATE OF MERGER | 2006-12-30 |
060518003279 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040524002127 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
020517000338 | 2002-05-17 | ARTICLES OF ORGANIZATION | 2002-05-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State