Search icon

BAYER PHARMACEUTICALS CORPORATION

Company Details

Entity Name: BAYER PHARMACEUTICALS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 400 MORGAN LANE, WEST HAVEN, CT, 06516
Mail Address: 400 MORGAN LANE, WEST HAVEN, CT, 06516
Place of Formation: DELAWARE

Director

Name Role Address
MOLNAR ATTILA Director 400 MORGAN LANE, WEST HAVEN, CT, 06516
HIGGINS ARTHUR Director 400 MORGAN LANE, WEST HAVEN, CT, 06516

Chairman

Name Role Address
MOLNAR ATTILA Chairman 400 MORGAN LANE, WEST HAVEN, CT, 06516

Treasurer

Name Role Address
SPAGNOL TRACY E Treasurer 400 MORGAN LANE, WEST HAVEN, CT, 06516

Vice President

Name Role Address
ROTHE THOMAS Vice President 400 MORGAN LANE, WEST HAVEN, CT, 06516

Controller

Name Role Address
ROTHE THOMAS Controller 400 MORGAN LANE, WEST HAVEN, CT, 06516

Secretary

Name Role Address
GREENMAN JEFFREY M Secretary 400 MORGAN LANE, WEST HAVEN, CT, 06516

General Counsel

Name Role Address
GREENMAN JEFFREY M General Counsel 400 MORGAN LANE, WEST HAVEN, CT, 06516

President

Name Role Address
FRANZEN REINHARD President 400 MORGAN LANE, WEST HAVEN, CT, 06516

Chief Executive Officer

Name Role Address
FRANZEN REINHARD Chief Executive Officer 400 MORGAN LANE, WEST HAVEN, CT, 06516

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 400 MORGAN LANE, WEST HAVEN, CT 06516 No data
CHANGE OF MAILING ADDRESS 2005-04-21 400 MORGAN LANE, WEST HAVEN, CT 06516 No data

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 Feb 2025

Sources: Florida Department of State