Search icon

LOCKPORT CLINTON STORES, INC.

Print

Details

Entity Number 283563

Status Inactive

NameLOCKPORT CLINTON STORES, INC.

CountyMonroe

Date of registration 16 Oct 1969 (55 years ago)

Date of dissolution 01 Jan 1999

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address ATTN: M LUKER/LEGAL DEPT, 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

DOS Process Agent

Name Role Address

C/O CT CORPORATION SYSTEM

DOS Process Agent

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

Chief Executive Officer

Name Role Address

THOMAS RYAN

Chief Executive Officer

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

Agent

Name Role Address

CT CORPORATION SYSTEM

Agent

1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value

1996-09-20

1997-01-09

Address

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

1992-11-30

1997-11-12

Address

ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)

1992-11-30

1997-11-12

Address

ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)

1990-09-05

1996-09-20

Address

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

1985-05-16

1990-09-05

Address

3000 WESTCHESTER AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)

1969-10-16

1985-05-16

Address

80 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20140529071

2014-05-29

ASSUMED NAME LLC INITIAL FILING

2014-05-29

981217000039

1998-12-17

CERTIFICATE OF MERGER

1999-01-01

971112002336

1997-11-12

BIENNIAL STATEMENT

1997-10-01

970109000771

1997-01-09

CERTIFICATE OF CHANGE

1997-01-09

960920000444

1996-09-20

CERTIFICATE OF CHANGE

1996-09-20

931021002737

1993-10-21

BIENNIAL STATEMENT

1993-10-01

921130002003

1992-11-30

BIENNIAL STATEMENT

1992-10-01

900905000170

1990-09-05

CERTIFICATE OF CHANGE

1990-09-05

B227260-2

1985-05-16

CERTIFICATE OF AMENDMENT

1985-05-16

788722-3

1969-10-16

CERTIFICATE OF INCORPORATION

1969-10-16

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts