Entity Number 1740790
Status Inactive
NameRAMAPO CVS, INC.
CountyWestchester
Date of registration 09 Jul 1993 (31 years ago) 09 Jul 1993
Date of dissolution 01 Jan 1999 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
THOMAS M RYAN
Chief Executive Officer
ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
CT CORPORATION SYSTEM
DOS Process Agent
1633 BROADWAY, NEW YORK, NY, United States, 10019
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)
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