Search icon

HAMBURG CENTER CVS STORE, INC.

Company Details

Name: HAMBURG CENTER CVS STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1982 (43 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 760339
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

Chief Executive Officer

Name Role Address
THOMAS RYAN Chief Executive Officer 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1996-09-20 1997-01-10 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-04-21 1998-03-31 Address ATTN: SUE PIEREL/LEGAL DEPT, 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-05-10 1994-04-21 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1993-05-10 1994-04-21 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1990-09-05 1996-09-20 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1982-03-29 1990-09-05 Address 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981216000397 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
980331002504 1998-03-31 BIENNIAL STATEMENT 1998-03-01
970110000819 1997-01-10 CERTIFICATE OF CHANGE 1997-01-10
960920000172 1996-09-20 CERTIFICATE OF CHANGE 1996-09-20
940421002942 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930510002418 1993-05-10 BIENNIAL STATEMENT 1993-03-01
900905000089 1990-09-05 CERTIFICATE OF CHANGE 1990-09-05
A854130-6 1982-03-29 CERTIFICATE OF INCORPORATION 1982-03-29

Date of last update: 24 Jan 2025

Sources: New York Secretary of State