Entity Number 1932345
Status Inactive
NameTHORNWOOD COLUMBUS AVENUE CVS, INC.
CountyWestchester
Date of registration 20 Jun 1995 (29 years ago) 20 Jun 1995
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
CT CORPORATION SYSTEM
DOS Process Agent
1633 BROADWAY, NEW YORK, NY, United States, 10019
C T CORPORATION SYSTEM
Agent
1633 BROADWAY, NEW YORK, NY, 10019
THOMAS M RYAN
Chief Executive Officer
ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895
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)
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