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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300C0V3IWNJOSC174 | 2878656 | US-NY | GENERAL | ACTIVE | 2013-03-20 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PFIZER INTERNATIONAL LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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