VERRICA PHARMACEUTICALS INC.

Name: | VERRICA PHARMACEUTICALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2018 (7 years ago) |
Entity Number: | 5401103 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STreet, ALBANY, NY, United States, 12207 |
Principal Address: | 44 West Gay Street, SUITE 400, WEST CHESTER, PA, United States, 19380 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STreet, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TED WHITE | Chief Executive Officer | 44 WEST GAY STREET, SUITE 400, WEST CHESTER, PA, United States, 19380 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 44 WEST GAY STREET, SUITE 400, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 10 NORTH HIGH STREET, SUITE 200, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2021-08-04 | 2024-08-05 | Address | 10 NORTH HIGH STREET, SUITE 200, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer) |
2021-08-04 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-08-04 | 2024-08-05 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001204 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801002422 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210804002370 | 2021-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-03 |
210518000241 | 2021-05-18 | CERTIFICATE OF CHANGE | 2021-05-18 |
200819060336 | 2020-08-19 | BIENNIAL STATEMENT | 2020-08-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State