Search icon

HOSPIRA WORLDWIDE, INC.

Company Details

Name: HOSPIRA WORLDWIDE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2004 (21 years ago)
Date of dissolution: 18 Aug 2016
Entity Number: 3046585
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 275 N FIELD DR, LAKE FOREST, IL, United States, 60045
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANDRE B. PETRUNOFF Chief Executive Officer 275 N FIELD DR, LAKE FOREST, IL, United States, 60045

Agent

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

History

Start date End date Type Value
2012-04-30 2016-04-01 Address 275 N FIELD DR, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2008-04-21 2016-04-01 Address 275 N FIELD DR, DEPT 9730 BLDG H-1-4, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office)
2006-05-17 2012-04-30 Address 275 N FIELD DR, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer)
2006-05-17 2008-04-21 Address 275 N FIELD DR, LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office)
2004-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-39102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160818000166 2016-08-18 CERTIFICATE OF TERMINATION 2016-08-18
160401007014 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140430006269 2014-04-30 BIENNIAL STATEMENT 2014-04-01

Court Cases

Court Case Summary

Filing Date:
2013-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GLAXOSMITHKLINE BIOLOGICALS, S
Party Role:
Plaintiff
Party Name:
HOSPIRA WORLDWIDE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TRENTO
Party Role:
Plaintiff
Party Name:
HOSPIRA WORLDWIDE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOSPIRA WORLDWIDE, INC.
Party Role:
Plaintiff
Party Name:
JAMAICA HOSPITAL
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State