Search icon

SYRACUSE DOWNTOWN CVS STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE DOWNTOWN CVS STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1978 (47 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 485425
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN: M. LUKER, LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1996-09-19 1997-01-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-05-22 1998-05-07 Address ATT: SUZANNE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1992-11-30 1996-05-22 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1992-11-30 1996-05-22 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1990-09-05 1996-09-19 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150903026 2015-09-03 ASSUMED NAME CORP INITIAL FILING 2015-09-03
981216000454 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
980507002232 1998-05-07 BIENNIAL STATEMENT 1998-04-01
970114000809 1997-01-14 CERTIFICATE OF CHANGE 1997-01-14
960919000300 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State