Name: | NORTH PARK CVS STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1982 (43 years ago) |
Date of dissolution: | 01 Jan 1999 |
Entity Number: | 763325 |
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
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THOMAS M. RYAN | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-18 | 1997-01-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-12-04 | 1998-05-07 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1990-09-05 | 1996-09-18 | Address | ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
1982-04-12 | 1990-09-05 | Address | 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981216000404 | 1998-12-16 | CERTIFICATE OF MERGER | 1999-01-01 |
980507002199 | 1998-05-07 | BIENNIAL STATEMENT | 1998-04-01 |
970110000721 | 1997-01-10 | CERTIFICATE OF CHANGE | 1997-01-10 |
960918000615 | 1996-09-18 | CERTIFICATE OF CHANGE | 1996-09-18 |
960501002629 | 1996-05-01 | BIENNIAL STATEMENT | 1996-04-01 |
000048006428 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921204002038 | 1992-12-04 | BIENNIAL STATEMENT | 1992-04-01 |
900905000492 | 1990-09-05 | CERTIFICATE OF CHANGE | 1990-09-05 |
A858516-6 | 1982-04-12 | CERTIFICATE OF INCORPORATION | 1982-04-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State