Entity Number 277747
Status Inactive
NameSAUNDERS SETTLEMENT PHARMACY, INC.
CountyMonroe
Date of registration 04 Jun 1969 (55 years ago) 04 Jun 1969
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 200
Share Par Value 0
Type NO PAR VALUE
CT CORPORATION
DOS Process Agent
1633 BROADWAY, NEW YORK, NY, United States, 10019
CT 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)
1996-09-23
1997-01-14
Address
500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-02-01
1997-09-15
Address
ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1993-02-01
1997-09-15
Address
ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)
1990-09-05
1996-09-23
Address
ONE THEALL ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
1985-05-21
1990-09-05
Address
3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)
1971-11-03
1985-05-21
Address
80 COMMERCE DR., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1969-06-04
1971-11-03
Address
60 DINGENS ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
C305114-2
2001-07-24
ASSUMED NAME CORP DISCONTINUANCE
2001-07-24
C284102-2
2000-01-28
ASSUMED NAME CORP INITIAL FILING
2000-01-28
981216000690
1998-12-16
CERTIFICATE OF MERGER
1999-01-01
970915002539
1997-09-15
BIENNIAL STATEMENT
1997-06-01
970114000645
1997-01-14
CERTIFICATE OF CHANGE
1997-01-14
960923000158
1996-09-23
CERTIFICATE OF CHANGE
1996-09-23
000045004354
1993-09-03
BIENNIAL STATEMENT
1993-06-01
930201002872
1993-02-01
BIENNIAL STATEMENT
1992-06-01
900905000275
1990-09-05
CERTIFICATE OF CHANGE
1990-09-05
B228620-2
1985-05-21
CERTIFICATE OF AMENDMENT
1985-05-21
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts