PHARMACIA PHARMACEUTICAL

Name: | PHARMACIA PHARMACEUTICAL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1933 (92 years ago) |
Date of dissolution: | 25 Mar 2015 |
Entity Number: | 32560 |
ZIP code: | 07977 |
County: | Onondaga |
Place of Formation: | Delaware |
Foreign Legal Name: | PHARMACIA CORPORATION |
Fictitious Name: | PHARMACIA PHARMACEUTICAL |
Address: | C/O DARREN WELSH, 100 ROUTE 206 NORTH, PEAPACK, NJ, United States, 07977 |
Principal Address: | 100 ROUTE 206 NORTH, PEAPACK, NJ, United States, 07977 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PFIZER, INC. | DOS Process Agent | C/O DARREN WELSH, 100 ROUTE 206 NORTH, PEAPACK, NJ, United States, 07977 |
Name | Role | Address |
---|---|---|
TARA GABBAI | Chief Executive Officer | 100 ROUTE 206 NORTH, PEAPACK, NJ, United States, 07977 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-20 | 2013-05-01 | Address | 235 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-07-03 | 2009-05-20 | Address | 235 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-07-22 | 2013-05-01 | Address | 235 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-07-22 | 2007-07-03 | Address | 235 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2005-07-22 | Address | 100 ROUTE 206 NORTH, PEAPACK, NJ, 07977, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150325000264 | 2015-03-25 | SURRENDER OF AUTHORITY | 2015-03-25 |
130501006288 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
110505002811 | 2011-05-05 | BIENNIAL STATEMENT | 2011-05-01 |
090520002111 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
070703002746 | 2007-07-03 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State