Name: | PFIZER HOLDINGS INTERNATIONAL LUXEMBOURG (PHIL) SARL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2003 (22 years ago) |
Date of dissolution: | 28 Jan 2020 |
Entity Number: | 2917606 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Luxembourg |
Principal Address: | 219 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Address: | 235 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DANIEL J. FRIEDLANDER | Chief Executive Officer | 219 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-10 | 2020-01-28 | Address | 235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-06-19 | 2019-06-10 | Address | 235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2017-06-19 | 2019-06-10 | Address | 235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-06-12 | 2017-06-19 | Address | 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5755, USA (Type of address: Chief Executive Officer) |
2013-06-18 | 2015-06-12 | Address | 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5755, USA (Type of address: Chief Executive Officer) |
2013-06-18 | 2017-06-19 | Address | 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5755, USA (Type of address: Principal Executive Office) |
2007-07-17 | 2013-06-18 | Address | 235 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2013-06-18 | Address | 235 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-10-19 | 2007-07-17 | Address | 235 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-06-10 | 2019-06-10 | Address | C/O PFIZER INC., 235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200128000694 | 2020-01-28 | SURRENDER OF AUTHORITY | 2020-01-28 |
190610060299 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170619006207 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
150612006072 | 2015-06-12 | BIENNIAL STATEMENT | 2015-06-01 |
130618006484 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110610002023 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090610002549 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070717002741 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
051019002500 | 2005-10-19 | BIENNIAL STATEMENT | 2005-06-01 |
030610000867 | 2003-06-10 | APPLICATION OF AUTHORITY | 2003-06-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State