Search icon

QUEENSBURY CVS, INC.

Print

Details

Entity Number 1970285

Status Inactive

NameQUEENSBURY CVS, INC.

CountyWestchester

Date of registration 02 Nov 1995 (29 years ago)

Date of dissolution 01 Jan 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address ATTN M LUKER/LEGAL DEPT, 1 CVS DR, 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

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

1 CVS DR, WOONSOCKET, RI, United States, 02895

DOS Process Agent

Name Role Address

C/O C T CORPORATION SYSTEM

DOS Process Agent

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

History

Start date End date Type Value

1996-09-13

1997-01-10

Address

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

1995-11-02

1996-09-13

Address

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

Filings

Filing Number Date Filed Type Effective Date

981216000537

1998-12-16

CERTIFICATE OF MERGER

1999-01-01

971217002399

1997-12-17

BIENNIAL STATEMENT

1997-11-01

970110000817

1997-01-10

CERTIFICATE OF CHANGE

1997-01-10

960913000633

1996-09-13

CERTIFICATE OF CHANGE

1996-09-13

960401000405

1996-04-01

CERTIFICATE OF AMENDMENT

1996-04-01

951102000476

1995-11-02

CERTIFICATE OF INCORPORATION

1995-11-02

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts