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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | CORPORATE TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
SIR RICHARD SYKES | Chief Executive Officer | GLAXO WELLCOME PLC, GLAXO WELLCOME HSE BERKELEY AV, GREENFORD, MIDDLESEX, United Kingdom, UB60N-N |
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) |
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