Search icon

AUSTIN DRUGS OF EAST MEADOW, INC.

Company Details

Name: AUSTIN DRUGS OF EAST MEADOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1982 (43 years ago)
Date of dissolution: 30 Dec 2006
Entity Number: 767195
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: ATTN: M. LUKER, LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ZENON P LANKOWSKY Chief Executive Officer ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

History

Start date End date Type Value
2004-06-01 2006-05-03 Address ONE CVS DRIVE, WOONSOCKET, RI, 02828, USA (Type of address: Chief Executive Officer)
2002-05-13 2004-06-01 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
2000-05-11 2002-05-13 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1997-01-08 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-01-08 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061219000478 2006-12-19 CERTIFICATE OF MERGER 2006-12-30
060503002578 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040601002166 2004-06-01 BIENNIAL STATEMENT 2004-04-01
020513002239 2002-05-13 BIENNIAL STATEMENT 2002-04-01
000511002433 2000-05-11 BIENNIAL STATEMENT 2000-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State