Detail by Entity Name

Foreign Profit Corporation

NEIGHBORCARE PHARMACY SERVICES, INC.

Filing Information
F98000004102 23-2963282 07/20/1998 DE INACTIVE WITHDRAWAL 10/12/2021 NONE
Principal Address
900 OMNICARE CENTER
201 EAST 4TH STREET
CINCINNATTI, OH 45202

Changed: 04/22/2021
Mailing Address
1 CVS DRIVE
WOONSOCKET, RI 02895

Changed: 04/23/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/23/2019

Address Changed: 04/23/2019
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

MOFFATT, THOMAS S
1 CVS DRIVE
WOONSOCKET, RI 02895

Title DIRECTOR, SECRETARY

TEMPLE, CECILIA
900 Omnicare Center
201 East Fourth Street
Cincinnati,, OH 45202

Title SENIOR VP, TREASURER, DIRECTOR

DENALE, CAROL A
1 CVS DRIVE
WOONSOCKET, RI 02895

Title ASSISTANT SECRETARY

ST ANGELO, MELANIE K
1 CVS DRIVE
WOONSOCKET, RI 02895

Annual Reports
Report YearFiled Date
2019 04/23/2019
2020 04/23/2020
2021 04/22/2021

Document Images
10/12/2021 -- Withdrawal View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
06/01/2016 -- Reg. Agent Change View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/21/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
12/28/2005 -- Reg. Agent Change View image in PDF format
07/19/2005 -- ANNUAL REPORT View image in PDF format
11/23/2004 -- REINSTATEMENT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
12/28/1998 -- Name Change View image in PDF format
10/19/1998 -- Name Change View image in PDF format
07/20/1998 -- Foreign Profit View image in PDF format