WYETH OF DELAWARE

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FIVE GIRALDA FARMS, MADISON, NJ, United States, 07940 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BERNARD POUSSOT | Chief Executive Officer | FIVE GIRALDA FARMS, MADISON, NJ, United States, 07940 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State