Search icon

MACK DRUG CO. OF NEW YORK, INC.

Company Details

Name: MACK DRUG CO. OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1974 (51 years ago)
Date of dissolution: 30 Dec 2007
Entity Number: 352572
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: M. LUKER / LEGAL DEPT, 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

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
ZENON P. LANKOWSKY Chief Executive Officer 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
2004-11-02 2006-09-15 Address M. LUKER, LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
2004-11-02 2006-09-15 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1998-09-28 2004-11-02 Address LEGAL DEPT / M. LUKER, ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1997-01-16 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-01-16 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130614082 2013-06-14 ASSUMED NAME LLC INITIAL FILING 2013-06-14
071219000073 2007-12-19 CERTIFICATE OF MERGER 2007-12-30
060915002017 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041102002716 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020925002272 2002-09-25 BIENNIAL STATEMENT 2002-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State