Search icon

WARNER CHILCOTT PHARMACEUTICALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WARNER CHILCOTT PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1988 (36 years ago)
Date of dissolution: 05 Jun 2012
Entity Number: 1269587
ZIP code: 10011
County: Chenango
Place of Formation: Ohio
Principal Address: 100 ENTERPRISE DRIVE, ROCKAWAY, NJ, United States, 07866
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROGER M BOISSONNEAULT Chief Executive Officer 100 ENTERPRISE DRIVE, ROCKAWAY, NJ, United States, 07866

History

Start date End date Type Value
2010-09-17 2012-06-05 Name WARNER CHILCOTT PHARMACEUTICALS, INC.
2008-12-18 2010-12-01 Address 8700 MASON-MONTGOMERY RD, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2005-01-31 2010-12-01 Address 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)
2005-01-31 2008-12-18 Address 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2002-12-17 2005-01-31 Address ONE PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120605000815 2012-06-05 CERTIFICATE OF TERMINATION 2012-06-05
120605000809 2012-06-05 CERTIFICATE OF CORRECTION 2012-06-05
101201002468 2010-12-01 BIENNIAL STATEMENT 2010-12-01
100917000114 2010-09-17 CERTIFICATE OF AMENDMENT 2010-09-17
081218002579 2008-12-18 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State