Actavis Pharma, Inc. Overview
Actavis Pharma, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, February 3, 1994 and is approximately twenty-nine years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Actavis Pharma, Inc.
Network Visualizer
Advertisements
Key People
Who own Actavis Pharma, Inc.
Name | |
---|---|
Brendan O'Grady 32 |
President
NonDir
NonPres
|
Sven Dethlefs 18 |
President
|
A. Robert D Bailey 12 |
Chief Executive Officer
|
Douglas McCormack 16 |
Treasurer
Secretary
|
Debra Peterson 24 |
Treasurer
|
Corey Sparks 12 |
Director
|
Brian Shanahan 48 |
Vice President
NonSec
Secretary
Director
|
Jonathan Adar 4 |
Vice President
|
Vacant Vacant |
NonTreas
Treasurer
|
Deborah Griffin 44 |
NonDir
Director
|
A. Robert D Bailey 58 |
President
CEO
|
Paul M. Bisaro 40 |
President
Director
|
Andrew Boyer 32 |
President
|
Allen C. Chao 22 |
President
Director
|
Bob Bailey 5 |
President
Director
Secretary
|
Brent L. Saunders 3 |
President
Director
|
R. Todd Joyce 17 |
CFO
Treasurer
Secretary
Vice President
Chief Financial Officer
|
Maria Teresa Hilado 32 |
Treasurer
Vice President
|
Patricia Sestak 31 |
Treasurer
Secretary
|
Todd R. Joyce 13 |
Treasurer
|
Michael Boxer |
Treasurer
|
Mark Durand 32 |
Secretary
Vice President
|
Kira M. Schwartz 31 |
Secretary
|
David A. Buchen 27 |
Secretary
Vice President
Executive Vice President
|
Robert A. Stewart 9 |
Director
Vice President
|
Gordon Munro 2 |
Secretary
Vice President
|
Robert C. Funsten 1 |
Secretary
|
Frank Kimick 21 |
Vice President
|
Martin Shindler 6 |
Vice President
|
Thomas R. Russillo 3 |
Vice President
|
Lynne Amato |
Vice President
|
Charles P. Slacik |
Vice President
|
Mickey Proctor |
Vice President
|
Mark Hartman |
Vice President
|
Diane Miranda |
Vice President
|
James A. Williamson |
Vice President
|
Edward F. Heimers |
Vice President
|
G. Frederick Wilkinson |
Vice President
|
Sergio Vella 12 |
|
Karen Ling 8 |
|
Chetna Thanawala 3 |
Vp-Tax
|
Karin Shanahan 11 |
Senior Vice President
|
Linzell Harris |
Senior Vice President
|
Showing 8 records out of 43
Known Addresses for Actavis Pharma, Inc.
Corporate Filings for Actavis Pharma, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000003775 |
Date Filed: | Tuesday, July 17, 2001 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000002956 |
Date Filed: | Wednesday, June 9, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 12704806 |
Date Filed: | Wednesday, June 9, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800011133 |
Date Filed: | Monday, September 17, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02166262 |
Date Filed: | Wednesday, June 9, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02461479 |
Date Filed: | Thursday, August 1, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C14649-1999 |
Date Filed: | Monday, June 14, 1999 |
Date Expired: | Monday, August 13, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C22214-2001 |
Date Filed: | Monday, August 13, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | PUTNAM |
State ID: | 1792583 |
Date Filed: | Thursday, February 3, 1994 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | C/O Corporate Creations Network Inc |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/3/1994 | Name History/Actual | Schein Pharmaceutical, Inc. |
![]() |
6/9/1999 | Application For Certificate Of Authority | |
![]() |
6/14/1999 | Foreign Qualification | |
![]() |
8/5/1999 | Articles Of Correction | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
5/23/2000 | Annual List | |
![]() |
6/25/2001 | Annual List | List of Officers for 2001 to 2002 |
![]() |
7/25/2001 | Annual List | |
![]() |
8/13/2001 | Withdrawal | (1)PG. JEP |
![]() |
8/13/2001 | Foreign Qualification | |
![]() |
9/17/2001 | Termination of Foreign Entity | |
![]() |
9/17/2001 | Application for Certificate of Authority | |
![]() |
9/25/2001 | Name History/Actual | Watson Pharma, Inc. |
![]() |
9/4/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
8/12/2003 | Annual List | |
![]() |
8/23/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
8/22/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
7/21/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
8/6/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
11/18/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
8/12/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
4/29/2010 | Amended List | |
![]() |
6/24/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
1/4/2011 | Amended List | |
![]() |
8/1/2011 | Annual List | |
![]() |
12/14/2011 | Amended List | |
![]() |
7/12/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/18/2013 | Application for Amended Registration | |
![]() |
6/18/2013 | Amendment | |
![]() |
6/19/2013 | Name History/Actual | Actavis Pharma, Inc. |
![]() |
7/10/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
7/23/2014 | Annual List | |
![]() |
8/1/2014 | Tax Forfeiture | |
![]() |
9/26/2014 | Amended List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
6/25/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
3/31/2017 | Annual List | |
![]() |
4/4/2017 | Registered Agent Change | |
![]() |
6/30/2017 | Annual List | |
![]() |
8/10/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023
What next?
Follow
Receive an email notification when changes occur for Actavis Pharma, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Actavis Pharma, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
311 Bonnie Cir Corona, CA 92880
425 Privet Rd Horsham, PA 19044
400 Interpace Pkwy Parsippany, NJ 07054
360 Mount Kemble Ave Morristown, NJ 07960
1090 Horsham Rd North Wales, PA 19454
2455 Wardlow Rd Corona, CA 92880
These addresses are known to be associated with Actavis Pharma, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
2001
Foreign for Profit Corporation
FL
1999
Foreign for Profit Corporation
TX
1999
Foreign For-Profit Corporation
TX
2001
Foreign For-Profit Corporation
CA
1999
Statement & Designation By Foreign Corporation
CA
2002
Statement & Designation By Foreign Corporation
NV
1999
Foreign Corporation
NV
2001
Foreign Corporation
NY
1994
Foreign Business Corporation