Search icon

WEST HEMPSTEAD CVS, INC.

Company Details

Name: WEST HEMPSTEAD CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1978 (47 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 505936
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ATTN M LUKER, LEGAL DEPT 1 CVS DR, WOONSOCKET, RI, United States, 02895
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

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 1997-01-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-08-19 1998-08-26 Address ATTN:SUZANNE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-03-30 1996-08-19 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1993-03-30 1996-08-19 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
20141014059 2014-10-14 ASSUMED NAME LLC INITIAL FILING 2014-10-14
981217000535 1998-12-17 CERTIFICATE OF MERGER 1999-01-01
980826002049 1998-08-26 BIENNIAL STATEMENT 1998-08-01
970110000849 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960919000072 1996-09-19 CERTIFICATE OF CHANGE 1996-09-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State