Name: | WYETH HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1908 (117 years ago) |
Date of dissolution: | 12 Dec 2013 |
Entity Number: | 576 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maine |
Principal Address: | 5 GIRALDA FARMS, MADISON, NJ, United States, 07940 |
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 |
Name | Role | Address |
---|---|---|
LAURA CHENOWETH | Chief Executive Officer | 5 GIRALDA FARMS, MADISON, NJ, United States, 07940 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-11 | 2012-06-25 | Address | FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2009-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-08 | 2012-06-25 | Address | FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Principal Executive Office) |
2008-07-08 | 2010-06-11 | Address | FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131212000449 | 2013-12-12 | CERTIFICATE OF TERMINATION | 2013-12-12 |
20120925020 | 2012-09-25 | ASSUMED NAME CORP DISCONTINUANCE | 2012-09-25 |
20120801021 | 2012-08-01 | ASSUMED NAME CORP INITIAL FILING | 2012-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State