Name: | Merck Sharp & Dohme Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 14 May 1990 (35 years ago) |
Date of Dissolution: | 30 Jan 2014 (11 years ago) |
Date of Status Change: | 30 Jan 2014 (11 years ago) |
Identification Number: | 000060433 |
Place of Formation: | NEW JERSEY |
Principal Address: | ONE MERCK DRIVE TAX DEPARTMENT WS2F-96, WHITEHOUSE STATION, NJ, 08889, USA |
Mailing Address: | ONE MERCK DRIVE, WHITEHOUSE STATION, NJ, 08889-0100, USA |
Purpose: | MANUFACTURING AND SALES OF ETHICAL PHARMACEUTICAL DRUGS |
Historical names: |
Merck & Co., Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN CANAN | PRESIDENT | ONE MERCK DRIVE WHITEHOUSE STATION, NJ 08889 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-11-23 | Merck & Co., Inc. | Merck Sharp & Dohme Corp. |
Number | Name | File Date |
---|---|---|
201434546520 | Application for Certificate of Withdrawal | 2014-01-30 |
201324010160 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313503260 | Annual Report | 2013-03-04 |
201311537140 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288939910 | Annual Report | 2012-02-02 |
201181050000 | Annual Report | 2011-07-15 |
201181050190 | Annual Report | 2011-07-15 |
201181049860 | Reinstatement | 2011-07-15 |
201072006550 | Revocation Certificate For Failure to File the Annual Report for the Year | 2010-11-09 |
201063083300 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State