Name: | MERCK SHARP & DOHME CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2015 (9 years ago) |
Authority Date: | 12 Nov 2015 (9 years ago) |
Last Annual Report: | 24 Jun 2021 (4 years ago) |
Organization Number: | 0936878 |
Principal Office: | 126 EAST LINCOLN AVE., RAHWAY , NJ 07065 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Juanita Lee | Assistant Treasurer |
Timothy Dillane | Assistant Treasurer |
Michael G Schwartz | Assistant Treasurer |
Name | Role |
---|---|
Rita Karachun | President |
Name | Role |
---|---|
Katie Fedosz | Assistant Secretary |
Salvatore Lombardo | Assistant Secretary |
Name | Role |
---|---|
Caroline Litchfield | Vice President |
Jerome Mychalowych | Vice President |
Name | Role |
---|---|
Caroline Litchfield | Treasurer |
Name | Role |
---|---|
Jon Filderman | Director |
Rita Karachun | Director |
Caroline Litchfield | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-05-17 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-27 |
Principal Office Address Change | 2017-06-22 |
Annual Report | 2017-06-22 |
Principal Office Address Change | 2016-06-20 |
Annual Report | 2016-06-20 |
Application for Certificate of Authority(Corp) | 2015-11-12 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2100002396 | Special Authority Goods & Svcs | - | - | 1639133 | |||||||
|
||||||||||||
Executive | 2100005523 | Special Authority Goods & Svcs | - | - | 520849.64 | |||||||
|
||||||||||||
Executive | 1900010227 | Special Authority Goods & Svcs | - | - | 43252.5 | |||||||
|
||||||||||||
Executive | 2300006511 | Special Authority Goods & Svcs | - | - | 19085 | |||||||
|
||||||||||||
Executive | 1900010231 | Special Authority Goods & Svcs | - | - | 11054.6 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-15 | 2025 | Health & Family Services Cabinet | Department For Public Health | Supplies | Drugs And Pharmaceuticals | 73646.2 |
Executive | 2023-07-03 | 2024 | Health & Family Services Cabinet | Department For Public Health | Supplies | Drugs And Pharmaceuticals | 19085 |
Sources: Kentucky Secretary of State