Name: | IQVIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2012 (13 years ago) |
Entity Number: | 4189608 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 IMS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIC M. SHERBET | Chief Executive Officer | 100 IMS DRIVE, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 100 IMS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2024-01-17 | Address | 100 IMS DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2019-11-25 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-25 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-29 | 2019-11-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001941 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
220125000662 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200107061054 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
191125001029 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
190329000421 | 2019-03-29 | CERTIFICATE OF MERGER | 2019-03-31 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State