Search icon

WYETH PHARMACEUTICALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WYETH PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1953 (72 years ago)
Date of dissolution: 23 Dec 2002
Entity Number: 91745
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 555 E LANCASTER PIKE, ST DAVIDS, PA, United States, 19087
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN R STAFFORD Chief Executive Officer 5 GIRALDA FARMS, MADISON, NJ, United States, 07940

History

Start date End date Type Value
1999-02-22 2002-03-22 Name WYETH-AYERST PHARMACEUTICALS INC.
1998-12-21 1999-02-22 Name WYETH AYERST PHARMACEUTICALS INC.
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-12-22 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-02-04 1993-12-22 Address 685 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021223000522 2002-12-23 CERTIFICATE OF MERGER 2002-12-23
020322000879 2002-03-22 CERTIFICATE OF AMENDMENT 2002-03-22
010710002496 2001-07-10 BIENNIAL STATEMENT 2001-06-01
991214000818 1999-12-14 CERTIFICATE OF MERGER 1999-12-14
990707002323 1999-07-07 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State