Entity Number 1777304
Status Inactive
NameFLORAL PARK CVS, INC.
CountyWestchester
Date of registration 06 Dec 1993 (31 years ago) 06 Dec 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 100
Share Par Value 0
Type NO PAR VALUE
C/O C T CORPORATION SYSTEM
DOS Process Agent
1633 BROADWAY, NEW YORK, NY, United States, 10019
THOMAS RYAN
Chief Executive Officer
ONE CVS DR, WOONSOCKET, RI, United States, 02895
C T CORPORATION SYSTEM
Agent
1633 BROADWAY, NEW YORK, NY, 10019
1996-09-18
1997-01-10
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-01-08
1997-12-31
Address
CVS, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1993-12-06
1996-09-18
Address
ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
981216000493
1998-12-16
CERTIFICATE OF MERGER
1999-01-01
971231002313
1997-12-31
BIENNIAL STATEMENT
1997-12-01
970110000776
1997-01-10
CERTIFICATE OF CHANGE
1997-01-10
960918000441
1996-09-18
CERTIFICATE OF CHANGE
1996-09-18
960108002199
1996-01-08
BIENNIAL STATEMENT
1995-12-01
950410000192
1995-04-10
CERTIFICATE OF AMENDMENT
1995-04-10
931206000242
1993-12-06
CERTIFICATE OF INCORPORATION
1993-12-06
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts