Search icon

WARNER-LAMBERT COMPANY LLC

Company Details

Name: WARNER-LAMBERT COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2003 (21 years ago)
Entity Number: 2968044
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WARNER-LAMBERT COMPANY LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-10-02 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002004835 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001003392 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061924 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-38009 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38008 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171003007273 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006118 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006477 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111007002434 2011-10-07 BIENNIAL STATEMENT 2011-10-01
091013002030 2009-10-13 BIENNIAL STATEMENT 2009-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State