Search icon

MEDICIS PHARMACEUTICAL CORPORATION

Company Details

Name: MEDICIS PHARMACEUTICAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1990 (35 years ago)
Entity Number: 1455910
ZIP code: 19810
County: New York
Place of Formation: Delaware
Address: 3411 Silverside Road, Tatnall Building #104, Wilmington, DE, United States, 19810
Principal Address: 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 3411 Silverside Road, Tatnall Building #104, Wilmington, DE, United States, 19810

Chief Executive Officer

Name Role Address
THOMAS J. APPIO Chief Executive Officer 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2021-02-25 2024-06-12 Address 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-25 2024-06-12 Address 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-10-05 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-10-01 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003296 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210225000585 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
181005000244 2018-10-05 CERTIFICATE OF CHANGE 2018-10-05
181001007299 2018-10-01 BIENNIAL STATEMENT 2018-06-01
160727006142 2016-07-27 BIENNIAL STATEMENT 2016-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State