Search icon

THORNWOOD COLUMBUS AVENUE CVS, INC.

Print

Details

Entity Number 1932345

Status Inactive

NameTHORNWOOD COLUMBUS AVENUE CVS, INC.

CountyWestchester

Date of registration 20 Jun 1995 (29 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

CT CORPORATION SYSTEM

DOS Process Agent

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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address

THOMAS M RYAN

Chief Executive Officer

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

History

Start date End date Type Value

1997-01-14

1997-09-15

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1996-09-19

1997-01-14

Address

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

1995-06-20

1996-09-19

Address

ATTN: SECRETARY, ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

981216000440

1998-12-16

CERTIFICATE OF MERGER

1999-01-01

970915002545

1997-09-15

BIENNIAL STATEMENT

1997-06-01

970114000810

1997-01-14

CERTIFICATE OF CHANGE

1997-01-14

960919000069

1996-09-19

CERTIFICATE OF CHANGE

1996-09-19

950620000270

1995-06-20

CERTIFICATE OF INCORPORATION

1995-06-20

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts