Name: | ORGANON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2008 (16 years ago) |
Entity Number: | 3741640 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 221 WEST 82ND ST, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD STEVENS | Chief Executive Officer | 221 WEST 82ND ST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 WEST 82ND ST, NEW YORK, NY, United States, 10024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-26 | 2012-11-09 | Address | RICHARD STEVENS, 221 WEST 82, NY, NY, 10024, USA (Type of address: Service of Process) |
2008-11-12 | 2009-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-11-12 | 2009-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109002230 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101104002802 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
091026000422 | 2009-10-26 | CERTIFICATE OF CHANGE | 2009-10-26 |
081112000238 | 2008-11-12 | CERTIFICATE OF INCORPORATION | 2008-11-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State