Search icon

SOUTH OGDEN CVS STORE, INC.

Print

Details

Entity Number 398720

Status Inactive

NameSOUTH OGDEN CVS STORE, INC.

CountyWestchester

Date of registration 03 May 1976 (48 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 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 RYAN

Chief Executive Officer

ONE CVS DRIVE, 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

1996-09-18

1997-01-10

Address

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

1996-06-06

1998-05-22

Address

ATTN:SUZANNE PIEREL/LEGAL DEPT, ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)

1992-12-04

1996-06-06

Address

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

1992-12-04

1996-06-06

Address

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

1990-09-05

1996-09-18

Address

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

1976-05-03

1990-09-05

Address

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

Filings

Filing Number Date Filed Type Effective Date

20080724030

2008-07-24

ASSUMED NAME CORP INITIAL FILING

2008-07-24

981217000108

1998-12-17

CERTIFICATE OF MERGER

1999-01-01

980522002100

1998-05-22

BIENNIAL STATEMENT

1998-05-01

970110000827

1997-01-10

CERTIFICATE OF CHANGE

1997-01-10

960918000597

1996-09-18

CERTIFICATE OF CHANGE

1996-09-18

960606002082

1996-06-06

BIENNIAL STATEMENT

1996-05-01

000048006618

1993-09-28

BIENNIAL STATEMENT

1993-05-01

921204002083

1992-12-04

BIENNIAL STATEMENT

1992-05-01

900905000231

1990-09-05

CERTIFICATE OF CHANGE

1990-09-05

A471752-2

1978-03-16

CERTIFICATE OF AMENDMENT

1978-03-16

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts