Search icon

WYETH OF DELAWARE

Company claim

Is this your business?

Get access!

Company Details

Name: WYETH OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1941 (84 years ago)
Date of dissolution: 01 Dec 2009
Entity Number: 59582
ZIP code: 07940
County: New York
Place of Formation: Delaware
Foreign Legal Name: WYETH
Fictitious Name: WYETH OF DELAWARE
Address: FIVE GIRALDA FARMS, MADISON, NJ, United States, 07940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FIVE GIRALDA FARMS, MADISON, NJ, United States, 07940

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BERNARD POUSSOT Chief Executive Officer FIVE GIRALDA FARMS, MADISON, NJ, United States, 07940

History

Start date End date Type Value
2006-01-11 2009-10-21 Address FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2002-04-18 2002-04-18 Name WYETH
2001-10-04 2006-01-11 Address FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Principal Executive Office)
2001-10-04 2006-01-11 Address FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
1999-01-15 2007-07-09 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091201000030 2009-12-01 CERTIFICATE OF TERMINATION 2009-12-01
091021002556 2009-10-21 BIENNIAL STATEMENT 2009-10-01
070709000288 2007-07-09 CERTIFICATE OF MERGER 2007-07-09
060111002599 2006-01-11 BIENNIAL STATEMENT 2005-10-01
031008002805 2003-10-08 BIENNIAL STATEMENT 2003-10-01

Court Cases

Court Case Summary

Filing Date:
2004-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
WYETH OF DELAWARE
Party Role:
Defendant
Party Name:
ROBINSON
Party Role:
Plaintiff
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State