Search icon

IQVIA MEDICAL EDUCATION INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC M. SHERBET Chief Executive Officer 100 IMS DRIVE, PARSIPPANY, NJ, United States, 07054

Central Index Key

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.

CIK number:
0001992757
Phone:
919-998-2000

Latest Filings

Form type:
424B3
File number:
333-276404-24
Filing date:
2024-01-25
File:
Form type:
EFFECT
File number:
333-276404-24
Filing date:
2024-01-22
File:
Form type:
CORRESP
Filing date:
2024-01-18
File:
Form type:
S-4/A
File number:
333-276404-24
Filing date:
2024-01-18
File:
Form type:
UPLOAD
File number:
333-276404
Filing date:
2024-01-16
File:

History

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)

Filings

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