Search icon

CAREMARK ULYSSES HOLDING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAREMARK ULYSSES HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1981 (44 years ago)
Entity Number: 719799
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 30000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD D. MEEK Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Links between entities

Type:
Headquarter of
Company Number:
F03000006156
State:
FLORIDA

Central Index Key

CIK number:
0000709878
Phone:
9149345200X319

Latest Filings

Form type:
SC 13G/A
File number:
005-34486
Filing date:
2014-02-10
File:
Form type:
SC 13G/A
File number:
005-34486
Filing date:
2013-02-11
File:
Form type:
SC 13G/A
File number:
005-34486
Filing date:
2012-02-14
File:
Form type:
SC 13D/A
File number:
005-34486
Filing date:
2011-05-09
File:
Form type:
SC 13D/A
File number:
005-34486
Filing date:
2011-05-09
File:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 9501 E. SHEA BOULEVARD, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01
2023-08-01 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 1
2023-08-01 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.01
2023-08-01 2023-08-01 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801001096 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210810002784 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190802060368 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-11031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State