Name: | CVS ROCHESTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2015 (10 years ago) |
Entity Number: | 4724181 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CVS ROCHESTER, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-04 | 2023-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230309004517 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210318060616 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190304060337 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70646 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70645 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007270 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150526000914 | 2015-05-26 | CERTIFICATE OF PUBLICATION | 2015-05-26 |
150312000011 | 2015-03-12 | APPLICATION OF AUTHORITY | 2015-03-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State