Name: | CVS New York, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Merged Into An Entity Of Record |
Date of Organization in Rhode Island: | 01 May 1924 (101 years ago) |
Date of Dissolution: | 22 Dec 2006 (18 years ago) |
Date of Status Change: | 22 Dec 2006 (18 years ago) |
Branch of: | CVS New York, Inc., NEW YORK (Company Number 2060044) |
Identification Number: | 000023944 |
ZIP code: | 02895 |
County: | Providence County |
Place of Formation: | NEW YORK |
Principal Address: | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA |
Purpose: | RETAIL PHARMACY CHAIN |
Historical names: |
MELVILLE CORPORATION |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | PRESIDENT | ONE CVS DRIVE WOONSOCKET, RI 02895 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2006-12-30 | CVS New York, Inc. | CVS Pharmacy, Inc. on |
Name Change | 1997-05-16 | MELVILLE CORPORATION | CVS New York, Inc. |
Number | Name | File Date |
---|---|---|
201881955650 | Annual Reports - Prior to 2006 | 2005-05-03 |
201881955740 | Statement of Change of Registered/Resident Agent Office | 1999-10-13 |
201881955830 | Revocation Notice For Failure to File An Annual Report | 1998-05-26 |
201881956440 | Application for Amended Certificate of Authority | 1997-05-16 |
201881956080 | Statement of Change of Registered/Resident Agent Office | 1997-01-24 |
201881956530 | Application for Amended Certificate of Authority | 1993-08-18 |
201881956260 | Statement of Change of Registered/Resident Agent Office | 1992-12-17 |
201881956170 | Revocation Notice | 1992-11-02 |
201881956350 | Registered Office Not Maintained | 1991-12-30 |
201881956710 | Application for Amended Certificate of Authority | 1986-12-17 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State