Name: | PFIZER INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1951 (74 years ago) |
Entity Number: | 69033 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 66 Hudson Boulevard East, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-733-2323
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PFIZER INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALBERT BOURLA | Chief Executive Officer | 66 HUDSON BOULEVARD EAST, NEW YORK, NY, United States, 10017 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5703, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 66 HUDSON BOULEVARD EAST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-06-29 | Address | 235 EAST 42ND STREET, NEW YORK, NY, 10017, 5703, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2023-06-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629001882 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210727001159 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190605060901 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-1137 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1136 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State