Search icon

IHS ACQUISITION XXX, INC.

Company Details

Name: IHS ACQUISITION XXX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921181
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Principal Address: One CVS Drive, Woonsocket, RI, United States, 02895
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIA T.MARKOS Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 309 HENDERSON DRIVE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2021-06-17 2023-06-14 Address 309 HENDERSON DRIVE, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer)
2019-06-26 2021-06-17 Address 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230614000271 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210617060076 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190626060354 2019-06-26 BIENNIAL STATEMENT 2019-06-01
SR-37324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State