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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 3411 Silverside Road, Tatnall Building #104, Wilmington, DE, United States, 19810 |
Name | Role | Address |
---|---|---|
THOMAS J. APPIO | Chief Executive Officer | 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807 |
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) |
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