Search icon

ACTAVIS PHARMA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SVEN DETHLEFS Chief Executive Officer 400 INTERPACE PARKWAY, BUILDING A, PARSIPPANY, NJ, United States, 07054

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State