Name: | ALBANY CENTRAL AVENUE CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1983 (42 years ago) |
Date of dissolution: | 01 Jan 1999 |
Entity Number: | 817221 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1 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 |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS RYAN | Chief Executive Officer | 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-08 | 1997-03-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-18 | 1997-01-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-02-03 | 1997-03-25 | Address | ATTN: SUE PIEREL/LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1994-02-03 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1997-03-25 | 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) |
1983-01-21 | 1990-09-05 | Address | 3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981217000061 | 1998-12-17 | CERTIFICATE OF MERGER | 1999-01-01 |
970325002742 | 1997-03-25 | BIENNIAL STATEMENT | 1997-01-01 |
970108000659 | 1997-01-08 | CERTIFICATE OF CHANGE | 1997-01-08 |
960918000425 | 1996-09-18 | CERTIFICATE OF CHANGE | 1996-09-18 |
940203002015 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930129002583 | 1993-01-29 | BIENNIAL STATEMENT | 1993-01-01 |
900905000082 | 1990-09-05 | CERTIFICATE OF CHANGE | 1990-09-05 |
B165934-3 | 1984-11-29 | CERTIFICATE OF AMENDMENT | 1984-11-29 |
A942992-6 | 1983-01-21 | CERTIFICATE OF INCORPORATION | 1983-01-21 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State