PENN-CAN CVS STORE, INC.

Name: | PENN-CAN CVS STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1976 (49 years ago) |
Date of dissolution: | 26 Mar 2001 |
Entity Number: | 390168 |
ZIP code: | 10011 |
County: | Westchester |
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHARLES C. CONAWAY, PRESIDENT | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
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) |
1996-09-18 | 1997-01-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-02-03 | 1998-01-28 | Address | ATTN: SUE PIEREL/LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120717014 | 2012-07-17 | ASSUMED NAME LLC INITIAL FILING | 2012-07-17 |
010326000330 | 2001-03-26 | CERTIFICATE OF DISSOLUTION | 2001-03-26 |
000224002540 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
990915001195 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
980128002406 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State