Search icon

RAMAPO CVS, INC.

Print

Details

Entity Number 1740790

Status Inactive

NameRAMAPO CVS, INC.

CountyWestchester

Date of registration 09 Jul 1993 (31 years ago)

Date of dissolution 01 Jan 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address ATTN: M. LUKER, ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

Principal Address ZIP code

Address 1633 BROADWAY, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

THOMAS M RYAN

Chief Executive Officer

ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895

DOS Process Agent

Name Role Address

CT CORPORATION SYSTEM

DOS Process Agent

1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

1996-09-19

1997-09-15

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

1996-01-25

1997-09-15

Address

160 CORPORATE COURT, MERIDEN, CT, 06450, USA (Type of address: Chief Executive Officer)

1996-01-25

1997-09-15

Address

160 CORPORATE COURT, MERIDEN, CT, 06450, USA (Type of address: Principal Executive Office)

1995-08-02

1997-04-28

Name

NY BOB'S AVAIL, INC.

1993-07-09

1995-08-02

Name

AMHERST, NY BOB'S, INC.

1993-07-09

1996-09-19

Address

ONE THEALL RD., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

981217000030

1998-12-17

CERTIFICATE OF MERGER

1999-01-01

970915002518

1997-09-15

BIENNIAL STATEMENT

1997-07-01

970428000424

1997-04-28

CERTIFICATE OF AMENDMENT

1997-04-28

960919000081

1996-09-19

CERTIFICATE OF CHANGE

1996-09-19

960125002317

1996-01-25

BIENNIAL STATEMENT

1995-07-01

950802000332

1995-08-02

CERTIFICATE OF AMENDMENT

1995-08-02

930709000366

1993-07-09

CERTIFICATE OF INCORPORATION

1993-07-09

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts