Name: | PFIZER HEALTH SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2000 (25 years ago) |
Entity Number: | 2538573 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 66 Hudson Boulevard East, 66 Hudson Boulevard East, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PFIZER HEALTH SOLUTIONS INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 66 HUDSON BOULEVARD EAST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-08-29 | Address | 66 HUDSON BOULEVARD EAST, NEW YORK, NY, 10001, 2192, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 235 EAST 42ND STREET NEW YORK, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 235 EAST 42ND STREET NEW YORK, 5TH FLOOR, NEW YORK, NY, 10017, 5703, USA (Type of address: Chief Executive Officer) |
2020-08-21 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001720 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
220804001968 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
200821060013 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
SR-31741 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007039 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State