Search icon

ALBANY CENTRAL AVENUE CVS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

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

Agent

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

History

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)

Filings

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