Search icon

MERCK SHARP & DOHME CORP.

Company Details

Name: MERCK SHARP & DOHME CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2004 (21 years ago)
Date of dissolution: 24 May 2022
Entity Number: 3014198
ZIP code: 07033
County: New York
Place of Formation: New Jersey
Address: 2000 Galloping Hill Rd, K1-4157, KENILWORTH, NJ, United States, 07033
Principal Address: 2000 GALLOPING HILL RD, KENILWORTH, NJ, United States, 07033

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RITA KARACHUN Chief Executive Officer 2000 GALLOPING HILL RD, KENILWORTH, NJ, United States, 07033

DOS Process Agent

Name Role Address
MERCK SHARP & DOHME CORP. DOS Process Agent 2000 Galloping Hill Rd, K1-4157, KENILWORTH, NJ, United States, 07033

History

Start date End date Type Value
2022-05-25 2022-05-25 Address 2000 GALLOPING HILL RD, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer)
2020-02-24 2022-05-25 Address 2000 GALLOPING HILL RD, K1-4157, KENILWORTH, NJ, 07033, USA (Type of address: Service of Process)
2019-01-28 2022-05-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-10 2016-02-29 Address ONE MERCK DRIVE, WHITHOUSE STATEION, NJ, 08889, USA (Type of address: Principal Executive Office)
2015-03-10 2022-05-25 Address 2000 GALLOPING HILL RD, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220525000984 2022-05-24 CERTIFICATE OF TERMINATION 2022-05-24
220224003518 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200224060372 2020-02-24 BIENNIAL STATEMENT 2020-02-01
SR-38685 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180430006086 2018-04-30 BIENNIAL STATEMENT 2018-02-01

Court Cases

Court Case Summary

Filing Date:
2019-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
VILLAFANE
Party Role:
Plaintiff
Party Name:
MERCK SHARP & DOHME CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MERCK SHARP & DOHME CORP.
Party Role:
Plaintiff
Party Name:
SALLENGER, SACK, KIMMEL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEUROLOGICAL SURGERY, P,
Party Role:
Plaintiff
Party Name:
MERCK SHARP & DOHME CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State