Search icon

CAREMARK PHC, L.L.C.

Company Details

Name: CAREMARK PHC, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2007 (18 years ago)
Entity Number: 3555467
ZIP code: 02895
County: New York
Place of Formation: Delaware
Address: ATTN: GENERAL COUNSEL, 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

Agent

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

DOS Process Agent

Name Role Address
C/O CVS PHARMACY, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-12-18 2023-08-01 Address ATTN: GENERAL COUNSEL, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
2007-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-13 2007-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005824 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210810002826 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190802060327 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-47808 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170816006082 2017-08-16 BIENNIAL STATEMENT 2017-08-01

Court Cases

Court Case Summary

Filing Date:
2014-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KUNDA
Party Role:
Plaintiff
Party Name:
CAREMARK PHC, L.L.C.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State