Search icon

FLORAL PARK CVS, INC.

Print

Details

Entity Number 1777304

Status Inactive

NameFLORAL PARK CVS, INC.

CountyWestchester

Date of registration 06 Dec 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 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

ONE CVS DR, 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

1996-09-18

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)

Filings

Filing Number Date Filed Type Effective Date

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