Name: | CEPHALON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2000 (25 years ago) |
Date of dissolution: | 07 Feb 2023 |
Entity Number: | 2523642 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue #400, HARRISON, NY, United States, 10528 |
Principal Address: | 145 Brandywine Parkway, West Chester, PA, United States, 19380 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SVEN DETHLEFS | Chief Executive Officer | 400 INTERPACE PKWY., PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2023-02-07 | Address | 400 INTERPACE PKWY. BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2023-02-07 | Address | 600 MAMARONECK, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-07-03 | 2023-02-07 | Address | 600 MAMARONECK, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-06-28 | 2023-02-07 | Address | 400 INTERPACE PKWY. BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2018-06-28 | Address | 1090 HORSHAM ROAD, NORTH WALES, PA, 19454, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230207000595 | 2023-02-07 | CERTIFICATE OF TERMINATION | 2023-02-07 |
220601002047 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200703000043 | 2020-07-03 | CERTIFICATE OF CHANGE | 2020-07-03 |
200601062052 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180628006065 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State