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)
2010-05-07 2015-03-10 Address 2000 GALLOPING HILL RD, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer)
2007-08-14 2010-05-07 Address 2000 GALLOPING HILL RD, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer)
2007-08-14 2015-03-10 Address 2000 GALLOPING HILL RD, KENILWORTH, NJ, 07033, USA (Type of address: Principal Executive Office)
2007-08-14 2020-02-24 Address 2000 GALLOPING HILL RD, K-6-2 D-195, KENILWORTH, NJ, 07033, USA (Type of address: Service of Process)
2004-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

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
160229002006 2016-02-29 BIENNIAL STATEMENT 2016-02-01
150310002039 2015-03-10 BIENNIAL STATEMENT 2014-02-01
140611000050 2014-06-11 CERTIFICATE OF AMENDMENT 2014-06-11
140606000268 2014-06-06 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-06-06
DP-1972448 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305921 Personal Injury - Product Liability 2013-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-21
Termination Date 2016-03-14
Date Issue Joined 2013-10-04
Section 1332
Sub Section AC
Status Terminated

Parties

Name CHO
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1007867 Personal Injury - Product Liability 2010-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-14
Termination Date 2015-12-01
Date Issue Joined 2010-12-13
Pretrial Conference Date 2011-06-30
Section 1332
Sub Section PL
Status Terminated

Parties

Name STOVER,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1101579 Personal Injury - Product Liability 2011-03-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-08
Termination Date 2015-07-21
Date Issue Joined 2011-04-12
Pretrial Conference Date 2011-06-30
Section 1332
Sub Section PI
Status Terminated

Parties

Name HERKEN
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1005278 Personal Injury - Product Liability 2010-07-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-12
Termination Date 2015-06-04
Date Issue Joined 2010-09-10
Pretrial Conference Date 2011-06-30
Section 1332
Sub Section PI
Status Terminated

Parties

Name BECKERMAN,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1306027 Personal Injury - Product Liability 2013-01-17 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-01-17
Termination Date 2013-02-06
Section 1332
Sub Section PL
Status Terminated

Parties

Name BANNON,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1201073 Personal Injury - Product Liability 2012-03-05 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-05
Termination Date 2012-03-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name LAVACHE
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1103585 Personal Injury - Product Liability 2011-05-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-25
Termination Date 2013-03-11
Date Issue Joined 2011-07-25
Section 1332
Sub Section PL
Status Terminated

Parties

Name FARRUGIA
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1305926 Personal Injury - Product Liability 2013-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-21
Termination Date 2016-03-14
Date Issue Joined 2013-10-04
Section 1332
Sub Section AC
Status Terminated

Parties

Name CHARLES
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1105172 Personal Injury - Product Liability 2011-07-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-26
Termination Date 2015-06-04
Date Issue Joined 2011-09-26
Section 1332
Sub Section PL
Status Terminated

Parties

Name DE OCA
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1506917 Employee Retirement Income Security Act (ERISA) 2015-12-04 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 251000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-04
Termination Date 2016-09-02
Section 1446
Sub Section NR
Status Terminated

Parties

Name NEUROLOGICAL SURGERY, P,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1005998 Personal Injury - Product Liability 2010-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-10
Termination Date 2015-03-31
Date Issue Joined 2010-10-11
Pretrial Conference Date 2011-06-30
Section 1332
Sub Section PL
Status Terminated

Parties

Name YANOWITCH,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1306063 Personal Injury - Product Liability 2013-02-06 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-02-06
Termination Date 2013-02-26
Section 1332
Sub Section PL
Status Terminated

Parties

Name MYMIT
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1306026 Personal Injury - Product Liability 2013-01-17 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-01-17
Termination Date 2013-02-07
Section 1332
Sub Section PL
Status Terminated

Parties

Name AFFRONTI,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1103373 Personal Injury - Product Liability 2011-05-17 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-17
Termination Date 2011-06-08
Date Issue Joined 2011-05-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name GRANATO,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1109000 Personal Injury - Product Liability 2011-12-09 transfer to another district
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-09
Termination Date 2013-03-11
Date Issue Joined 2011-12-06
Section 1332
Sub Section PL
Status Terminated

Parties

Name TYLER,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1105173 Personal Injury - Product Liability 2011-07-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-26
Termination Date 2012-05-07
Date Issue Joined 2011-09-22
Section 1332
Sub Section PL
Status Terminated

Parties

Name MEYERS,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1209136 Personal Injury - Product Liability 2012-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-14
Termination Date 2016-03-14
Date Issue Joined 2013-03-07
Section 1332
Sub Section PL
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1001875 Other Personal Injury 2010-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-10
Termination Date 2015-07-21
Date Issue Joined 2010-04-14
Pretrial Conference Date 2011-06-30
Section 1332
Sub Section PI
Status Terminated

Parties

Name WALLET
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1403017 Personal Injury - Product Liability 2014-04-29 other
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-29
Termination Date 2017-03-17
Date Issue Joined 2014-05-22
Section 1332
Sub Section PI
Status Terminated

Parties

Name PURDY,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant
1306082 Personal Injury - Product Liability 2013-02-15 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-02-15
Termination Date 2013-03-11
Section 1332
Sub Section PL
Status Terminated

Parties

Name STUBLER,
Role Plaintiff
Name MERCK SHARP & DOHME CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State