Name: | IQVIA MEDICAL EDUCATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1995 (30 years ago) |
Entity Number: | 1926751 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 8 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC M. SHERBET | Chief Executive Officer | 100 IMS DRIVE, PARSIPPANY, NJ, United States, 07054 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 100 IMS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-05-20 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01 |
2023-05-20 | 2025-05-08 | Address | 100 IMS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-05-20 | 2023-05-20 | Address | 100 IMS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-05-20 | 2025-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002556 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230520000776 | 2023-05-20 | BIENNIAL STATEMENT | 2023-05-01 |
210524060570 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
191125001024 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
190503060897 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State