Search icon

SYRACUSE GENESEE ST. CVS STORE, INC.

Print

Details

Entity Number 817214

Status Inactive

NameSYRACUSE GENESEE ST. CVS STORE, INC.

CountyWestchester

Date of registration 21 Jan 1983 (42 years ago)

Date of dissolution 13 Jan 1998

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address ATT: LEGAL DEPT, 1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

Principal Address ZIP code

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

THOMAS RYAN

Chief Executive Officer

1 CVS DRIVE, WOONSOCKET, RI, United States, 02895

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value

1997-05-21

2019-01-28

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1997-05-21

2019-01-28

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1997-03-06

1997-05-21

Address

1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Service of Process)

1996-09-19

1997-03-06

Address

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

1994-02-01

1997-03-06

Address

ATTN: SUE PIEREL/LEGAL DEPT, 1 CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office)

1993-01-29

1997-03-06

Address

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

1993-01-29

1994-02-01

Address

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

1990-09-05

1996-09-19

Address

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

1983-01-21

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

SR-12071

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-12070

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

980113000709

1998-01-13

CERTIFICATE OF DISSOLUTION

1998-01-13

970521000111

1997-05-21

CERTIFICATE OF CHANGE

1997-05-21

970306002193

1997-03-06

BIENNIAL STATEMENT

1997-01-01

960919000203

1996-09-19

CERTIFICATE OF CHANGE

1996-09-19

940201002595

1994-02-01

BIENNIAL STATEMENT

1994-01-01

930129002357

1993-01-29

BIENNIAL STATEMENT

1993-01-01

900905000317

1990-09-05

CERTIFICATE OF CHANGE

1990-09-05

A942981-6

1983-01-21

CERTIFICATE OF INCORPORATION

1983-01-21

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts