Search icon

PFIZER ATLANTIC HOLDINGS S.A.R.L.

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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