Search icon

KENMORE AND FAIRFIELD CVS, INC.

Company Details

Name: KENMORE AND FAIRFIELD CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1983 (42 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 850316
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: ATTN MELANIE LUKER, LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, United States, 02895

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O 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 DR, WOONSOCKET, RI, United States, 02895

Agent

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

History

Start date End date Type Value
1996-09-18 1997-01-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-02-01 1997-06-19 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-06-19 Address ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1990-09-05 1996-09-18 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1983-06-22 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
981216000576 1998-12-16 CERTIFICATE OF MERGER 1999-01-01
970619002229 1997-06-19 BIENNIAL STATEMENT 1997-06-01
970109000786 1997-01-09 CERTIFICATE OF CHANGE 1997-01-09
960918000547 1996-09-18 CERTIFICATE OF CHANGE 1996-09-18
000049004308 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930201002859 1993-02-01 BIENNIAL STATEMENT 1992-06-01
900905000199 1990-09-05 CERTIFICATE OF CHANGE 1990-09-05
A992319-6 1983-06-22 CERTIFICATE OF INCORPORATION 1983-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State