Search icon

VESTAL AVE. CVS STORE, INC.

Company Details

Name: VESTAL AVE. CVS STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1979 (46 years ago)
Date of dissolution: 26 Mar 2001
Entity Number: 531838
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: ATTN LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

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
1997-03-25 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-14 1997-03-25 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-14 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-09-19 1997-01-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-02-03 1997-03-25 Address ATTN: SUE PIEREL/LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20181220009 2018-12-20 ASSUMED NAME CORP INITIAL FILING 2018-12-20
010326000335 2001-03-26 CERTIFICATE OF DISSOLUTION 2001-03-26
010201002768 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990914001367 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990430002292 1999-04-30 BIENNIAL STATEMENT 1999-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State