Name: | PFIZER ATLANTIC HOLDINGS S.A.R.L. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 2010 (14 years ago) |
Date of dissolution: | 13 Dec 2018 |
Entity Number: | 4030250 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Luxembourg |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-13 | 2019-01-28 | Address | 235 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-12-04 | 2018-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-14 | 2018-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-14 | 2018-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56092 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56091 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181213000131 | 2018-12-13 | SURRENDER OF AUTHORITY | 2018-12-13 |
181204006127 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007109 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006809 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121205006195 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
110422000709 | 2011-04-22 | CERTIFICATE OF PUBLICATION | 2011-04-22 |
101214000061 | 2010-12-14 | APPLICATION OF AUTHORITY | 2010-12-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State