WATSON LABORATORIES, INC.
Branch
Name: | WATSON LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2002 (23 years ago) |
Branch of: | WATSON LABORATORIES, INC., Connecticut (Company Number 0684140) |
Entity Number: | 2752897 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | Connecticut |
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 |
---|---|---|
CHRISTINE FOX | Chief Executive Officer | 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2024-04-30 | Address | 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2022-05-18 | Address | 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024203 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220518002106 | 2022-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-18 |
220413000397 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
200727000051 | 2020-07-27 | CERTIFICATE OF CHANGE | 2020-07-27 |
200423060023 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State