Search icon

BAYER PHARMACEUTICALS CORPORATION - Florida Company Profile

Company Details

Entity Name: BAYER PHARMACEUTICALS CORPORATION
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: 03 Feb 2003 (22 years ago)
Date of dissolution: 11 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: F03000000522
FEI/EIN Number 030651534

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 MORGAN LANE, WEST HAVEN, CT, 06516
Mail Address: 400 MORGAN LANE, WEST HAVEN, CT, 06516
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOLNAR ATTILA Director 400 MORGAN LANE, WEST HAVEN, CT, 06516
MOLNAR ATTILA Chairman 400 MORGAN LANE, WEST HAVEN, CT, 06516
SPAGNOL TRACY E Treasurer 400 MORGAN LANE, WEST HAVEN, CT, 06516
ROTHE THOMAS Controller 400 MORGAN LANE, WEST HAVEN, CT, 06516
GREENMAN JEFFREY M Secretary 400 MORGAN LANE, WEST HAVEN, CT, 06516
GREENMAN JEFFREY M General Counsel 400 MORGAN LANE, WEST HAVEN, CT, 06516
FRANZEN REINHARD President 400 MORGAN LANE, WEST HAVEN, CT, 06516
FRANZEN REINHARD Chief Executive Officer 400 MORGAN LANE, WEST HAVEN, CT, 06516
HIGGINS ARTHUR Director 400 MORGAN LANE, WEST HAVEN, CT, 06516
ROTHE THOMAS Vice President 400 MORGAN LANE, WEST HAVEN, CT, 06516

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 400 MORGAN LANE, WEST HAVEN, CT 06516 -
CHANGE OF MAILING ADDRESS 2005-04-21 400 MORGAN LANE, WEST HAVEN, CT 06516 -

Documents

Name Date
Withdrawal 2008-01-11
ANNUAL REPORT 2007-04-03
Reg. Agent Change 2006-08-01
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-15
Foreign Profit 2003-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State