Name: | PHARMACIA & UPJOHN COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1958 (67 years ago) |
Date of dissolution: | 27 Sep 2004 |
Entity Number: | 114483 |
ZIP code: | 49001 |
County: | Erie |
Place of Formation: | Delaware |
Address: | ATTN TAX DEPT 88-106, 7000 PORTAGE RD, KALAMAZOO, MI, United States, 49001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRED HASSAN | Chief Executive Officer | 100 RTE 206 N, PEAPACK, NJ, United States, 07977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN TAX DEPT 88-106, 7000 PORTAGE RD, KALAMAZOO, MI, United States, 49001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-16 | 2002-11-05 | Address | 100 RTE 206 NORTH, PEAPACK, NJ, 07977, USA (Type of address: Chief Executive Officer) |
2000-11-16 | 2002-11-05 | Address | 7000 PORTAGE RD, UNIT 8111-88-106, KALAMAZOO, MI, 49001, USA (Type of address: Principal Executive Office) |
2000-11-16 | 2002-11-05 | Address | 7000 PORTAGE RD, UNIT 8111-88-106, KALAMAZOO, MI, 49001, USA (Type of address: Service of Process) |
1998-11-24 | 2000-11-16 | Address | 7000 PORTAGE RD, KALAMAZOO, MI, 49001, USA (Type of address: Chief Executive Officer) |
1998-11-24 | 2000-11-16 | Address | 7000 PORTAGE RD, 8110-243-90, KALAMAZOO, MI, 49001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171103022 | 2017-11-03 | ASSUMED NAME CORP DISCONTINUANCE | 2017-11-03 |
20091218063 | 2009-12-18 | ASSUMED NAME CORP INITIAL FILING | 2009-12-18 |
040927000700 | 2004-09-27 | CERTIFICATE OF TERMINATION | 2004-09-27 |
021105002499 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001116002495 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State