Search icon

WEST PHARMACEUTICAL SERVICES, INC.

Company Details

Entity Name: WEST PHARMACEUTICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Aug 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 1999 (26 years ago)
Document Number: P20686
FEI/EIN Number 23-1210010
Address: 530 Herman O. West Drive, Exton, PA 19341
Mail Address: 530 Herman O. West Drive, Exton, PA 19341
Place of Formation: PENNSYLVANIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman of the Board of Directors

Name Role Address
Green, Eric M Chairman of the Board of Directors 530 Herman O. West Drive, Exton, PA 19341

Director

Name Role Address
Pucci, Paolo Director 530 Herman O. West Drive, Exton, PA 19341
Friel, Robert F. Director 530 Herman O. West Drive, Exton, PA 19341
Keller, Deborah L.V. Director 530 Herman O. West Drive, Exton, PA 19341
Michels, Douglas A. Director 530 Herman O. West Drive, Exton, PA 19341
Buthman, Mark A. Director 530 Herman O. West Drive, Exton, PA 19341
Joseph, Molly E. Director 530 Herman O. West Drive, Exton, PA 19341
Hofmann, Thomas W. Director 530 Herman O. West Drive, Exton, PA 19341
LAI-GOLDMAN, MYLA P., M.D. Director 530 Herman O. West Drive, Exton, PA 19341
Lockhart , Stephen, MD Director 530 Herman O. West Drive, Exton, PA 19341
Feehery , William F., Phd Director 530 Herman O. West Drive, Exton, PA 19341

Treasurer

Name Role Address
Witherspoon, Charles Treasurer 530 Herman O. West Drive, Exton, PA 19341

Secretary

Name Role Address
MacKay, Kimberly B. Secretary 530 Herman O. West Drive, Exton, PA 19341

President

Name Role Address
Green, Eric M President 530 Herman O. West Drive, Exton, PA 19341

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 530 Herman O. West Drive, Exton, PA 19341 No data
CHANGE OF MAILING ADDRESS 2025-01-13 530 Herman O. West Drive, Exton, PA 19341 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 1999-02-19 WEST PHARMACEUTICAL SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 1999-02-19 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State