Search icon

Merck Sharp & Dohme Corp.

Company Details

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Status: Withdrawn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.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN CANAN PRESIDENT ONE MERCK DRIVE WHITEHOUSE STATION, NJ 08889 USA

Events

Type Date Old Value New Value
Name Change 2009-11-23 Merck & Co., Inc. Merck Sharp & Dohme Corp.

Filings

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