Search icon

MELVILLE REALTY COMPANY, INC.

Headquarter

Company Details

Name: MELVILLE REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1933 (92 years ago)
Entity Number: 44071
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: One CVS Drive, Woonsocket, RI, United States, 02895

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS S. MOFFATT Chief Executive Officer ONE 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
MELVILLE REALTY COMPANY, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
405507
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-854-613
State:
Alabama
Type:
Headquarter of
Company Number:
379ed165-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0064402
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000023951
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0030703
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
90556
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_05303290
State:
ILLINOIS

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-01-03 2025-01-02 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004457 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105001854 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210127060400 2021-01-27 BIENNIAL STATEMENT 2021-01-01
SR-708 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State