Search icon

PFIZER HEALTH SOLUTIONS INC

Company Details

Name: PFIZER HEALTH SOLUTIONS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2000 (24 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

Agent

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

DOS Process Agent

Name Role Address
PFIZER HEALTH SOLUTIONS INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

Start date End date Type Value
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)
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)
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)
2018-08-01 2024-08-29 Address 235 EAST 42ND STREET NEW YORK, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-15 2018-08-01 Address 235 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-08-15 2018-08-01 Address 235 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-08-01 2016-08-15 Address 235 EAST 42ND STREET NEW YORK, 5TH FLOOR, NEW YORK, NY, 10017, 5755, USA (Type of address: Principal Executive Office)
2014-08-01 2016-08-15 Address 235 EAST 42ND STREET NEW YORK, 5TH FLOOR, NEW YORK, NY, 10017, 5755, USA (Type of address: Chief Executive Officer)

Filings

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
160815006365 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140801007081 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120801006314 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100809002605 2010-08-09 BIENNIAL STATEMENT 2010-08-01
080725002672 2008-07-25 BIENNIAL STATEMENT 2008-08-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State