Name: | TARRYTOWN CVS STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1978 (47 years ago) |
Date of dissolution: | 01 Jan 1999 |
Entity Number: | 501944 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | M LUKER, LEGAL DEPT 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS RYAN | Chief Executive Officer | 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-06 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-19 | 1998-11-06 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-07-29 | 1998-11-06 | Address | ATT: SUZANNE PIEREL/LEGAL DEPT, 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1996-07-29 | Address | ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1996-07-29 | Address | ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8077 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20170307020 | 2017-03-07 | ASSUMED NAME LLC INITIAL FILING | 2017-03-07 |
981216000450 | 1998-12-16 | CERTIFICATE OF MERGER | 1999-01-01 |
981106002603 | 1998-11-06 | BIENNIAL STATEMENT | 1998-07-01 |
960919000071 | 1996-09-19 | CERTIFICATE OF CHANGE | 1996-09-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State