Search icon

PFIZER H.C.P. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PFIZER H.C.P. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1989 (36 years ago)
Entity Number: 1393779
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 66 hudson boulevard east, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE ROTHENBERG Chief Executive Officer 66 HUDSON BOULEVARD EAST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
549300D4PGE7G873GN72

Registration Details:

Initial Registration Date:
2013-12-24
Next Renewal Date:
2026-03-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5703, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 66 HUDSON BOULEVARD EAST, NEW YORK, NY, 10001, 2192, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-08-26 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240826001337 2024-08-23 CERTIFICATE OF CHANGE BY ENTITY 2024-08-23
240326000091 2024-03-25 AMENDMENT TO BIENNIAL STATEMENT 2024-03-25
231102001582 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211110002009 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191106060105 2019-11-06 BIENNIAL STATEMENT 2019-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State