Name: | TERRENCE D. MORTON, JR., MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2020 (5 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 5731128 |
ZIP code: | 02895 |
County: | Westchester |
Place of Formation: | New York |
Address: | MELANIE K ST ANGELO, One CVS Drive, Woonsocket, RI, United States, 02895 |
Principal Address: | One CVS Drive, Woonsocket, RI, United States, 02895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE D. MORTON, JR., MD, P.C. | DOS Process Agent | MELANIE K ST ANGELO, One CVS Drive, Woonsocket, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
DAVID G. FAIRCHILD M.D. | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-01-27 | Address | 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-14 | 2024-03-14 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2025-01-27 | Address | MELANIE K ST ANGELO, One CVS Drive, Woonsocket, RI, 02895, USA (Type of address: Service of Process) |
2020-03-23 | 2024-03-14 | Address | LEGAL DEPARTMENT, MALL CODE 1160, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process) |
2020-03-23 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127000747 | 2025-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-24 |
240314003246 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220318002344 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
200323000956 | 2020-03-23 | CERTIFICATE OF INCORPORATION | 2020-03-23 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State