Search icon

NEWBURGH MALL CVS STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWBURGH MALL CVS STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1979 (46 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 535423
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ONE CVS DRIVE, 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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 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
1997-01-10 1997-03-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-18 1997-01-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-02-03 1997-03-28 Address ATTN: SUE PIEREL/LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-01-29 1994-02-03 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-01-29 1997-03-28 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160913016 2016-09-13 ASSUMED NAME LLC INITIAL FILING 2016-09-13
981216000461 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
970328002097 1997-03-28 BIENNIAL STATEMENT 1997-01-01
970110000418 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960918000591 1996-09-18 CERTIFICATE OF CHANGE 1996-09-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State