Name: | BAXTER PHARMACEUTICAL PRODUCTS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Jul 1994 (31 years ago) |
Business ID: | 660196 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1209 ORANGE STWILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
JAMES E CARNE | Director | ONE BAXTER PKWY, DEERFIELD, IL 60015 |
ARTHUR G MOLLENHAUER | Director | ONE BAXTER PKWY, DEERFIELD, IL 60015 |
Name | Role | Address |
---|---|---|
JAMES E CARNE | President | ONE BAXTER PKWY, DEERFIELD, IL 60015 |
Name | Role | Address |
---|---|---|
ARTHUR G MOLLENHAUER | Vice President | ONE BAXTER PKWY, DEERFIELD, IL 60015 |
ROGER G STOLL | Vice President | 110 ALLEN RD, LIBERTY CORNER, NJ 7974 |
Name | Role | Address |
---|---|---|
DANIEL RAINEERI | Treasurer | ONE BAXTER PKWY, DEERFIELD, IL 60015 |
Name | Role | Address |
---|---|---|
THOMAS J SABATINO JR | Secretary | ONE BAXTER PKWY, DEERFIELD, IL 60015 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2002-03-18 | Merger |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-21 | Annual Report |
Amendment Form | Filed | 1999-08-12 | Amendment |
Annual Report | Filed | 1999-08-12 | Annual Report |
Annual Report | Filed | 1999-04-05 | Annual Report |
Amendment Form | Filed | 1998-08-19 | Amendment |
Annual Report | Filed | 1998-03-16 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-16 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State