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
|
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)
|
2022-05-12
|
2025-01-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-05-25
|
2022-05-12
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2020-10-14
|
2022-05-12
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2016-09-19
|
2020-10-14
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2016-09-19
|
2021-05-25
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
1998-10-27
|
2022-05-12
|
Address
|
C/O SCHEIN PHARMACEUTICAL INC, 100 CAMPUS DR, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
|
1998-10-27
|
2016-09-19
|
Address
|
PO BOX 1022, CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process)
|
1992-10-14
|
1998-10-27
|
Address
|
P.O. BOX 1022, CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process)
|