Entity Name: | PFIZER GENETICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 1982 (43 years ago) |
Date of dissolution: | 06 Dec 1990 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 1990 (34 years ago) |
Document Number: | 854074 |
FEI/EIN Number |
132761696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 EAST 42ND STREET, NEW YORK, NY, 10017 |
Mail Address: | 235 EAST 42ND STREET, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VALLES, J. P. | Treasurer | E MIDDLE PATENT RD RFD#2, BEDFORD, NY |
KANY, S.C. | Secretary | HORSESHOE HILL NORTH, POUND RIDGE, NY. |
KANY, S.C. | Director | HORSESHOE HILL NORTH, POUND RIDGE, NY. |
ROCHE, M. W. | Chairman | 141 JONATHAN DR., STAMFORD, FL |
ROCHE, M. W. | President | 141 JONATHAN DR., STAMFORD, FL |
VALLES, J. P. | Vice President | E MIDDLE PATENT RD RFD#2, BEDFORD, NY |
GALLAGHER, T. J. | Director | 22 HEWITT AVE, BRONXVILLE, NY |
GALLAGHER, T. J. | Assistant Secretary | 22 HEWITT AVE, BRONXVILLE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1990-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-22 | 235 EAST 42ND STREET, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1989-06-22 | 235 EAST 42ND STREET, NEW YORK, NY 10017 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State