Name: | ZOETIS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2013 (11 years ago) |
Entity Number: | 4505071 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
ZOETIS INC. | 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 |
Name | Role | Address |
---|---|---|
KRISTIN PECK | Chief Executive Officer | 10 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 10 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2019-12-05 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-04 | 2023-12-01 | Address | 10 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038703 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211213000108 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
191205060817 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-66055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State