Name: | WARNER-LAMBERT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1934 (91 years ago) |
Date of dissolution: | 22 Oct 2003 |
Entity Number: | 32791 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 235 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARGARET M FORAN | Chief Executive Officer | 235 E 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-14 | 2002-08-23 | Address | 235 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-09-14 | 2002-08-23 | Address | 201 TABOR RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Principal Executive Office) |
2000-09-14 | 2002-08-23 | Address | 235 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-08-13 | 2000-09-14 | Address | ATTN: SECRETARY, 201 TABOR ROAD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Service of Process) |
1993-03-25 | 2000-09-14 | Address | 201 TABOR ROAD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031022000572 | 2003-10-22 | CERTIFICATE OF TERMINATION | 2003-10-22 |
020823002253 | 2002-08-23 | BIENNIAL STATEMENT | 2002-08-01 |
000914002581 | 2000-09-14 | BIENNIAL STATEMENT | 2000-08-01 |
991216000167 | 1999-12-16 | CERTIFICATE OF CHANGE | 1999-12-16 |
980813002516 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State