Search icon

WYETH LABORATORIES INC.

Headquarter

Company Details

Name: WYETH LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1932 (93 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 42884
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 555 EAST LANCASTER AVE, ST DAVIDS, PA, United States, 19087
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 970000

Type CAP

Chief Executive Officer

Name Role Address
JOHN R STAFFORD Chief Executive Officer FIVE GIRALDA FARMS, MADISON, NJ, United States, 07940

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
92140
State:
IDAHO

History

Start date End date Type Value
1996-07-03 1998-06-24 Address 555 EAST LANCASTER AVE, SAINT DAVIDS, PA, 19087, USA (Type of address: Principal Executive Office)
1996-07-03 1997-12-04 Address C/O THE PRENTICE-HALL CORP, SYSTEM INC 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-12-27 1996-07-03 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-07-20 1996-07-03 Address 555 EAST LANDCASTER PIKE, ST DAVIDS, PA, 19087, USA (Type of address: Principal Executive Office)
1993-02-04 1993-07-20 Address 555 E. LANCASTER PIKE, ST. DAVIDS, PA, 19087, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20210406060 2021-04-06 ASSUMED NAME CORP INITIAL FILING 2021-04-06
981221000163 1998-12-21 CERTIFICATE OF MERGER 1998-12-31
981130000391 1998-11-30 CERTIFICATE OF MERGER 1998-12-01
980624002350 1998-06-24 BIENNIAL STATEMENT 1998-06-01
971204000145 1997-12-04 CERTIFICATE OF CHANGE 1997-12-04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State