Search icon

GLAXO WELLCOME AMERICAS INC.

Company Details

Name: GLAXO WELLCOME AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1972 (53 years ago)
Date of dissolution: 18 Jan 2000
Entity Number: 266507
ZIP code: 19801
County: New York
Place of Formation: Delaware
Principal Address: 499 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: CORPORATE TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent CORPORATE TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
SIR RICHARD SYKES Chief Executive Officer GLAXO WELLCOME PLC, GLAXO WELLCOME HSE BERKELEY AV, GREENFORD, MIDDLESEX, United Kingdom, UB60N-N

History

Start date End date Type Value
1996-09-18 1998-08-20 Address CORPORATE TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
1996-09-18 1998-08-20 Address 499 PARK AVE, NEW YORK, NY, 10022, 1240, USA (Type of address: Principal Executive Office)
1996-09-18 1998-08-20 Address GLAXO WELLCOME, PLC, LANSDOWNE HOUSE, BERKELEY SQUARE LOND, GBR (Type of address: Chief Executive Officer)
1994-09-07 1996-09-18 Address GLAXO HOLDINGS, PLC, BERKELEY AVENUE, GREENFORD MIDDLESEX, YYY (Type of address: Chief Executive Officer)
1994-09-07 1996-09-18 Address 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
C329272-2 2003-03-27 ASSUMED NAME CORP INITIAL FILING 2003-03-27
000118000683 2000-01-18 CERTIFICATE OF TERMINATION 2000-01-18
000118000677 2000-01-18 CERTIFICATE OF AMENDMENT 2000-01-18
980820002159 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960918002165 1996-09-18 BIENNIAL STATEMENT 1996-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State