Search icon

WESTERN AVENUE CVS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN AVENUE CVS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1984 (41 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 933677
ZIP code: 10019
County: Westchester
Place of Formation: New York
Principal Address: ATTN M LUKER, LEGAL DEPT 1 CVS DR, 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
C/O C T 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
1996-09-23 1997-01-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-07-29 1998-08-12 Address ATT:SUZANNE PIEREL/LEGAL DEPT, 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-03-04 1996-07-29 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1993-03-04 1996-07-29 Address ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1990-09-05 1996-09-23 Address ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981217000521 1998-12-17 CERTIFICATE OF MERGER 1999-01-01
980812002121 1998-08-12 BIENNIAL STATEMENT 1998-07-01
970115000126 1997-01-15 CERTIFICATE OF CHANGE 1997-01-15
960923000388 1996-09-23 CERTIFICATE OF CHANGE 1996-09-23
960729002838 1996-07-29 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State