Entity Name: | WYETH, 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: | 26 Dec 2002 (22 years ago) |
Date of dissolution: | 30 Nov 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Nov 2009 (15 years ago) |
Document Number: | F02000006410 |
FEI/EIN Number |
132526821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIVE GIRALDA FARMS, MADISON, NJ, 07940 |
Mail Address: | ATTENTION: GENERAL COUNSEL, 235 EAST 42ND STREET, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
POUSSOT BERNARD | Director | FIVE GIRALDA FARMS, MADISON, NJ, 07940 |
POUSSOT BERNARD | Chief Executive Officer | FIVE GIRALDA FARMS, MADISON, NJ, 07940 |
NORDEN GREGORY | Secretary | FIVE GIRALDA FARMS, MADISON, NJ, 07940 |
NORDEN GREGORY | Vice President | FIVE GIRALDA FARMS, MADISON, NJ, 07940 |
LANDRY, JR. ROBERT E | Treasurer | FIVE GIRALDA FARMS, MADISON, NJ, 07940 |
DAVIDSON ANDREW F | Vice President | FIVE GIRALDA FARMS, MADISON, NJ, 07940 |
LACH EILEEN M | Secretary | FIVE GIRALDA FARMS, MADISON, NJ, 07940 |
MANN RAYMOND | Assistant Vice President | FIVE GIRALDA FARMS, MADISON, NJ, 07940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-11-30 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-30 | FIVE GIRALDA FARMS, MADISON, NJ 07940 | - |
Name | Date |
---|---|
Withdrawal | 2009-11-30 |
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 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-07-12 |
ANNUAL REPORT | 2003-04-24 |
Foreign Profit | 2002-12-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State