-
Home Page
›
-
Counties
›
-
Monroe
›
-
10005
›
-
CVS HEALTH SOLUTIONS LLC
Company Details
Name: |
CVS HEALTH SOLUTIONS LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Sep 2019 (6 years ago)
|
Entity Number: |
5620648 |
ZIP code: |
10005
|
County: |
Monroe |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY STREET, NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2019-09-13
|
2023-09-06
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230906001111
|
2023-09-06
|
BIENNIAL STATEMENT
|
2023-09-01
|
210901000302
|
2021-09-01
|
BIENNIAL STATEMENT
|
2021-09-01
|
190913000305
|
2019-09-13
|
APPLICATION OF AUTHORITY
|
2019-09-13
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2002901
|
Other Personal Injury
|
2020-06-30
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
75000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2020-06-30
|
Termination Date |
2021-04-23
|
Date Issue Joined |
2020-07-08
|
Section |
1441
|
Sub Section |
PI
|
Status |
Terminated
|
Parties
Name |
DELINOIS
|
Role |
Plaintiff
|
|
Name |
CVS HEALTH SOLUTIONS LLC
|
Role |
Defendant
|
|
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State