ACTAVIS PHARMA, INC.

Name: | ACTAVIS PHARMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1994 (31 years ago) |
Entity Number: | 1792583 |
ZIP code: | 12207 |
County: | Putnam |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SVEN DETHLEFS | Chief Executive Officer | 400 INTERPACE PARKWAY, BUILDING A, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 400 INTERPACE PARKWAY, BUILDING A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2022-05-12 | Address | 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2024-02-01 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042690 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220512002849 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
220201000650 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
210525000115 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
200203062605 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State