Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SANOFI PASTEUR INC.

Filing Information
P07736 98-0033013 10/14/1985 DE ACTIVE NAME CHANGE AMENDMENT 04/04/2005 NONE
Principal Address
1 Discovery Drive
Swiftwater, PA 18370

Changed: 02/21/2023
Mailing Address
1 Discovery Drive
Swiftwater, PA 18370

Changed: 02/21/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/06/2016

Address Changed: 10/06/2016
Officer/Director Detail Name & Address

Title Assistant Secretary

Apgar, Stacy Ann
1 Discovery Drive
Swiftwater, PA 18370

Title Treasurer

Tolpa, Michael J.
1 Discovery Drive
Swiftwater, PA 18370

Title Secretary

Farmer, Matthew
1 Discovery Drive
Swiftwater, PA 18370

Title Director

Grenier, Thomas
1 Discovery Drive
Swiftwater, PA 18370

Title Director

Proctor,, Colleen
1 Discovery Drive
Swiftwater, PA 18370

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 02/21/2023
2024 03/15/2024

Document Images
03/15/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
10/06/2016 -- Reg. Agent Change View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- Name Change View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- Name Change View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format