MARSAM PHAMACEUTICALS INC.

Name: | MARSAM PHAMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1992 (33 years ago) |
Entity Number: | 1672792 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINE FOX | Chief Executive Officer | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | C/O SCHEIN PHARMACEUTICAL INC, 100 CAMPUS DR, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2025-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-05-12 | 2025-01-24 | Address | C/O SCHEIN PHARMACEUTICAL INC, 100 CAMPUS DR, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2025-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001265 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
221003001348 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
220512003073 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
210525000106 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
201014060385 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State