Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MERCK SHARP & DOHME CORP.

Filing Information
P15454 22-1261880 08/03/1987 NJ INACTIVE WITHDRAWAL 05/16/2022 NONE
Principal Address
126 east lincoln ave
rahway, NJ 07065

Changed: 05/01/2022
Mailing Address
p.o. box 2000
K-1-3049
rahway, NJ 07065

Changed: 05/01/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/30/1992

Address Changed: 04/30/1992
Registered Agent Revoked: 05/16/2022
Officer/Director Detail Name & Address

Title President/Director

Karachun, Rita
2000 Galloping Hill Road
Kenilworth, NJ 07033

Title Asst. Secretary

FEDOSZ, KATIE
2000 Galloping Hill Road
Kenilworth, NJ 07033

Title Treasurer, Senior VP, Director

Litchfield, Caroline
2000 Galloping Hill Road
Kenilworth, NJ 07033

Title Asst. Treasurer

Lee, Juanita
2000 Galloping Hill Road
Kenilworth, NJ 07033

Title Director

Filderman, Jon
2000 Galloping Hill Road
K-1-3049
Kenilworth, NJ 07033

Title Secretary

Ritter, Geralyn
2000 Galloping Hill Road
Kenilworth, NJ 07033

Title Asst. Secretary

Brown, Faye C.
2000 Galloping Hill Road
K-1-3049
Kenilworth, NJ 07033

Title Assistant Secretary

Grez, Kelly
2000 Galloping Hill Road
K-1-3049
Kenilworth, NJ 07033

Title Assistant Secretary

Lombardo, Salvatore
2000 Galloping Hill Road
K-1-3049
Kenilworth, NJ 07033

Title Assistant Treasurer

Dillane, Timothy
2000 Galloping Hill Road
K-1-3049
Kenilworth, NJ 07033

Title Assistant Treasurer

Schwartz, Michael G.
2000 Galloping Hill Road
K-1-3049
Kenilworth, NJ 07033

Title VP

Mychalowych, Jerome
2000 Galloping Hill Road
K-1-3049
Kenilworth, NJ 07033

Annual Reports
Report YearFiled Date
2020 04/06/2020
2021 04/07/2021
2022 04/18/2022

Document Images
05/16/2022 -- Withdrawal View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
05/10/2012 -- Name Change View image in PDF format
04/30/2012 -- Merger View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
05/04/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format