Search icon

SYRACUSE GENESEE ST. CVS STORE, INC.

Company Details

Name: SYRACUSE GENESEE ST. CVS STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1983 (42 years ago)
Date of dissolution: 13 Jan 1998
Entity Number: 817214
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: ATT: LEGAL DEPT, 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

Agent

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

History

Start date End date Type Value
1997-05-21 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-21 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-06 1997-05-21 Address 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)
1996-09-19 1997-03-06 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-02-01 1997-03-06 Address ATTN: SUE PIEREL/LEGAL DEPT, 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-12071 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
980113000709 1998-01-13 CERTIFICATE OF DISSOLUTION 1998-01-13
970521000111 1997-05-21 CERTIFICATE OF CHANGE 1997-05-21
970306002193 1997-03-06 BIENNIAL STATEMENT 1997-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State