Name: | MERRELL PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1936 (89 years ago) |
Date of dissolution: | 20 Mar 2006 |
Entity Number: | 33230 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALD P. BELLE | Chief Executive Officer | 300 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-13 | 2003-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-10-25 | 2003-04-15 | Address | 399 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2003-04-15 | Address | 399 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
1999-10-25 | 2003-03-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-25 | 2003-03-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060320000755 | 2006-03-20 | CERTIFICATE OF TERMINATION | 2006-03-20 |
030415002006 | 2003-04-15 | BIENNIAL STATEMENT | 2002-09-01 |
030313000111 | 2003-03-13 | CERTIFICATE OF CHANGE | 2003-03-13 |
001025002069 | 2000-10-25 | BIENNIAL STATEMENT | 2000-09-01 |
991025000931 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State