Entity Number 451807
Status Inactive
NameSAUGERTIES CVS STORE, INC.
CountyWestchester
Date of registration 17 Oct 1977 (47 years ago) 17 Oct 1977
Date of dissolution 01 Jan 1999 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
CT CORPORATION SYSTEM
Agent
1633 BROADWAY, NEW YORK, NY, 10019
C/O CT CORPORATION SYSTEM
DOS Process Agent
1633 BROADWAY, NEW YORK, NY, United States, 10019
THOMAS RYAN
Chief Executive Officer
OE CVS DRIVE, WOONSOCKET, RI, United States, 02895
1996-09-20
1997-01-14
Address
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-11-25
1997-11-12
Address
ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer)
1992-11-25
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)
1977-10-17
1990-09-05
Address
3000 WESTCHESTER AVE, HARRISON, NY, USA (Type of address: Service of Process)
20110811014
2011-08-11
ASSUMED NAME LLC INITIAL FILING
2011-08-11
981216000683
1998-12-16
CERTIFICATE OF MERGER
1999-01-01
971112002338
1997-11-12
BIENNIAL STATEMENT
1997-10-01
970114000649
1997-01-14
CERTIFICATE OF CHANGE
1997-01-14
960920000025
1996-09-20
CERTIFICATE OF CHANGE
1996-09-20
931116002277
1993-11-16
BIENNIAL STATEMENT
1993-10-01
921125002275
1992-11-25
BIENNIAL STATEMENT
1992-10-01
900905000257
1990-09-05
CERTIFICATE OF CHANGE
1990-09-05
A436297-6
1977-10-17
CERTIFICATE OF INCORPORATION
1977-10-17
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts