Name: | Merck Sharp & Dohne Corp. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 30 Apr 1990 (35 years ago) |
Business ID: | 571720 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | ONE MERCK DR ;PO BOX 100WHITEHOUSE STATION, NJ 8889-100 |
Historical names: |
MERCK & CO., INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Debra Bollwage | Secretary | One Merck Drive, Whitehouse Station, NJ 08889 |
Name | Role | Address |
---|---|---|
CAROLINE DORSA | Treasurer | ONE MERCK DRIVE, WHITEHOUSE STATION, NJ 8889-100 |
Mark E. McDonough | Treasurer | One Merck Drive, Whitehouse Station, NJ 08889 |
Name | Role | Address |
---|---|---|
PLEASE SEE ATTACHED LISTING | Director | No data |
Richard Clark | Director | One Merck Drive, Whitehouse Station, NJ 08889 |
Mark E. McDonough | Director | One Merck Drive, Whitehouse Station, NJ 08889 |
Name | Role | Address |
---|---|---|
PETER S KIM | Vice President | P O BO X2000, RAHWAY, NJ 7065 |
Name | Role | Address |
---|---|---|
Richard Clark | President | One Merck Drive, Whitehouse Station, NJ 08889 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2013-07-23 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2009-11-23 | Amendment |
Annual Report | Filed | 2009-08-10 | Annual Report |
Annual Report | Filed | 2008-06-30 | Annual Report |
Annual Report | Filed | 2007-05-21 | Annual Report |
Annual Report | Filed | 2006-06-14 | Annual Report |
Annual Report | Filed | 2005-06-21 | Annual Report |
Annual Report | Filed | 2004-11-29 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State