Search icon

WILLIAMSVILLE CVS STORE, INC.

Company Details

Name: WILLIAMSVILLE CVS STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1978 (47 years ago)
Date of dissolution: 21 Feb 1999
Entity Number: 522483
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: M LUKER, 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 DR, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
1996-11-20 1997-01-10 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
1996-11-20 1998-12-09 Address ATTN SUZANNE PIEREL LEGAL DEPT, ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1996-09-19 1996-11-20 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-12-01 1996-11-20 Address ATTN: SUZANNE/ LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1992-12-04 1996-11-20 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20161219002 2016-12-19 ASSUMED NAME LLC INITIAL FILING 2016-12-19
990218000580 1999-02-18 CERTIFICATE OF MERGER 1999-02-21
981209002484 1998-12-09 BIENNIAL STATEMENT 1998-11-01
970110000859 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
961120002736 1996-11-20 BIENNIAL STATEMENT 1996-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State