Name: | ZENECA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1971 (54 years ago) |
Entity Number: | 315405 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1800 CONCORD PIKE, WILMINGTON, DE, United States, 19897 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ZENECA INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARIAM KOOHDARY | Chief Executive Officer | 1800 CONCORD PIKE, WILMINGTON, DE, United States, 19897 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 1800 CONCORD PIKE, WILMINGTON, DE, 19897, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 1800 CONCORD PIKE, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY STREET, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001346 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001001383 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002060068 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-4200 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4199 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State