Search icon

FLUSHING CVS, INC.

Company Details

Name: FLUSHING CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1970 (55 years ago)
Date of dissolution: 26 Mar 2001
Entity Number: 288226
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: LEGAL DEPT ATTN M LUKER, 1 CVS DR, 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
CHARLES C. CONAWAY, PRESIDENT Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1998-01-28 2000-02-24 Address 1 CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1997-01-10 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-10 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-09-19 1997-01-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-02-01 1998-01-28 Address ATTN: SUE PIEREL/LEGAL DEPT., ONE CVS DRIVE, WOODSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
010326000547 2001-03-26 CERTIFICATE OF DISSOLUTION 2001-03-26
C297077-1 2000-12-21 ASSUMED NAME CORP INITIAL FILING 2000-12-21
000224002536 2000-02-24 BIENNIAL STATEMENT 2000-01-01
990915001276 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980128002398 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State