Search icon

PFIZER INTERNATIONAL LLC

Company Details

Name: PFIZER INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878656
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300C0V3IWNJOSC174 2878656 US-NY GENERAL ACTIVE 2013-03-20

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters C/O C T Corporation System, 111 8th Avenue, New York, US-NY, US, 10011

Registration details

Registration Date 2013-03-20
Last Update 2023-08-15
Status LAPSED
Next Renewal 2020-02-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2878656

Agent

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

DOS Process Agent

Name Role Address
PFIZER INTERNATIONAL LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-03-05 2023-03-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2023-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-12-24 2019-03-05 Address 235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-03-13 2012-12-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-07 2003-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309004369 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210312060570 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190305061307 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-36747 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302006886 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303007437 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130301006346 2013-03-01 BIENNIAL STATEMENT 2013-03-01
121224000630 2012-12-24 CERTIFICATE OF MERGER 2012-12-26
110328002430 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090217002483 2009-02-17 BIENNIAL STATEMENT 2009-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State