Name: | ACTAVIS LABORATORIES NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1960 (64 years ago) |
Date of dissolution: | 02 Jul 2019 |
Entity Number: | 134207 |
ZIP code: | 33314 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 33314 |
Principal Address: | 400 INTERPACE PARKWAY, DAVIE, FL, United States, 07054 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATION NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 33314 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
SERGIO VELLA | Chief Executive Officer | 4995 ORANGE DRIVE, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-15 | 2018-12-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-12-01 | 2018-12-03 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2013-01-07 | 2018-12-03 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2010-12-01 | 2015-12-01 | Address | ATTN: SECRETARY, 311 BONNIE CIRCLE / POB 1900, CORONA, CA, 92878, 1900, USA (Type of address: Principal Executive Office) |
2010-12-01 | 2013-01-07 | Address | 360 MT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000368 | 2019-07-02 | CERTIFICATE OF MERGER | 2019-07-02 |
181203006787 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161230006026 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
160915000020 | 2016-09-15 | CERTIFICATE OF CHANGE | 2016-09-15 |
151201006628 | 2015-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State