Search icon

JOHNSON MATTHEY PHARMACEUTICAL MATERIALS, INC.

Company Details

Name: JOHNSON MATTHEY PHARMACEUTICAL MATERIALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2009 (16 years ago)
Date of dissolution: 10 Nov 2022
Entity Number: 3774994
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 435 DEVON PARK DRIVE SUITE 600, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J. MACLEOD Chief Executive Officer 5 FARRINGDON STREET, LONDON, United Kingdom, EC4A-4AB

History

Start date End date Type Value
2019-02-11 2022-11-14 Address 5 FARRINGDON STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2011-03-17 2019-02-11 Address 2003 NOLTE DR, WEST DEPTFORD, NJ, 08066, USA (Type of address: Chief Executive Officer)
2011-03-17 2019-02-11 Address 2003 NOTLE DR, WEST DEPTFORD, NJ, 08066, USA (Type of address: Principal Executive Office)
2009-02-13 2022-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114000637 2022-11-10 CERTIFICATE OF TERMINATION 2022-11-10
210226060102 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190211060154 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170206006239 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150204006378 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130219006052 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110317002607 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090213000558 2009-02-13 APPLICATION OF AUTHORITY 2009-02-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State