Search icon

ROBINSON STREET CVS, INC.

Print

Details

Entity Number 2062962

Status Inactive

NameROBINSON STREET CVS, INC.

CountyBroome

Date of registration 05 Sep 1996 (28 years ago)

Date of dissolution 01 Jan 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address LEGAL DEPT / M LUKER, ONE 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 200

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

ONE 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

1996-09-05

1997-01-15

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

1996-09-05

1997-01-15

Address

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

Filings

Filing Number Date Filed Type Effective Date

981216000429

1998-12-16

CERTIFICATE OF MERGER

1999-01-01

980928002097

1998-09-28

BIENNIAL STATEMENT

1998-09-01

970115000349

1997-01-15

CERTIFICATE OF CHANGE

1997-01-15

960905000258

1996-09-05

CERTIFICATE OF INCORPORATION

1996-09-05

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts