Entity Name: | WYETH HOLDINGS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jan 1917 (108 years ago) |
Date of dissolution: | 05 Feb 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Feb 2014 (11 years ago) |
Document Number: | 800918 |
FEI/EIN Number | 13-0430890 |
Address: | Five Giralda Farms, Madison, NJ 07940 |
Mail Address: | 235 E 42ND STREET, NEW YORK, NY 10017 |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Keenan, Marc | Treasurer | Five Giralda Farms, Madison, NJ 07940 |
Name | Role | Address |
---|---|---|
Grant, Susan | Vice President | Five Giralda Farms, Madison, NJ 07940 |
Name | Role | Address |
---|---|---|
Grant, Susan | Secretary | Five Giralda Farms, Madison, NJ 07940 |
Name | Role | Address |
---|---|---|
Lepore, Matthew | Director | Five Giralda Farms, Madison, NJ 07940 |
Colletti, Salvatore | Director | Five Giralda Farms, Madison, NJ 07940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-02-05 | No data | No data |
REGISTERED AGENT CHANGED | 2014-02-05 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2014-02-05 | Five Giralda Farms, Madison, NJ 07940 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | Five Giralda Farms, Madison, NJ 07940 | No data |
NAME CHANGE AMENDMENT | 2003-03-14 | WYETH HOLDINGS CORPORATION | No data |
AMENDMENT | 1987-08-14 | No data | No data |
AMENDMENT | 1985-05-08 | No data | No data |
AMENDMENT | 1984-06-27 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2014-02-05 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-12 |
Reg. Agent Change | 2009-11-12 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-21 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State