Search icon

VERRICA PHARMACEUTICALS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STreet, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TED WHITE Chief Executive Officer 44 WEST GAY STREET, SUITE 400, WEST CHESTER, PA, United States, 19380

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 10 NORTH HIGH STREET, SUITE 200, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 44 WEST GAY STREET, SUITE 400, 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: Service of Process)
2021-08-04 2024-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-18 2021-08-04 Address 44 WEST GAY STREET, SUITE 400, WEST CHESTER, PA, 19083, USA (Type of address: Service of Process)
2021-05-18 2021-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-19 2021-08-04 Address 10 NORTH HIGH STREET, SUITE 200, WEST CHESTER, PA, 19380, USA (Type of address: Chief Executive Officer)
2020-08-19 2021-05-18 Address 4 WINDBROOK DRIVE, SPRINGFIELD, PA, 19064, USA (Type of address: Service of Process)
2019-07-30 2020-08-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

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
190730000117 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
180829000088 2018-08-29 APPLICATION OF AUTHORITY 2018-08-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State