Search icon

CVS NEW YORK, INC.

Branch

Company Details

Name: CVS NEW YORK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1952 (73 years ago)
Authority Date: 09 Oct 1952 (73 years ago)
Last Annual Report: 24 Jun 2002 (23 years ago)
Branch of: CVS NEW YORK, INC., NEW YORK (Company Number 2060044)
Organization Number: 0069353
Principal Office: ATTN: LEGAL DEPT., ONE CVS DRIVE, WOONSOCKET, RI 02895
Place of Formation: NEW YORK

President

Name Role
Thomas Ryan President

Secretary

Name Role
Zenon P Lankowsky Secretary

Treasurer

Name Role
LARRY SOLBERG Treasurer

Incorporator

Name Role
WARD MELVILLE Incorporator
JOEL E. FISHER Incorporator
MURRAY M. ROSENBERG Incorporator
DAVID W. HERRMANN Incorporator
EDMOND R. LYON Incorporator
JOHN J. HAYDEN Incorporator
WINSTON PAUL Incorporator
WALTER J. FLYNN Incorporator
J. L. WOLDENBERG Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CVS NEW YORK, INC. Old Name
MELVILLE SHOE CORPORATION Merger
MELVILLE CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Historic document 2009-08-21
Certificate of Withdrawal 2002-11-22
Annual Report 2002-09-05
Annual Report 2001-08-15
Annual Report 2000-08-15
Annual Report 1999-07-08
Annual Report 1998-07-29
Annual Report 1997-07-01
Statement of Change 1997-01-27
Amendment 1997-01-16

Sources: Kentucky Secretary of State