Entity Name: | PFIZER HOLDINGS AMERICAS 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: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 28 Aug 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Aug 2017 (8 years ago) |
Document Number: | F13000005032 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 East 42nd Street, New York, NY, 10017-5755, US |
Mail Address: | 235 East 42nd Street, New York, NY, 10017-5755, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Manganiello Alexander | President | 235 East 42nd Street, New York, NY, 100175755 |
Grant Susan | Secretary | 235 East 42nd Street, New York, NY, 100175755 |
De La Cruz Fany | Treasurer | 235 East 42nd Street, New York, NY, 100175755 |
Petrunoff Andre B | Director | 235 East 42nd Street, New York, NY, 100175755 |
Saah Karen | Director | 235 East 42nd Street, New York, NY, 100175755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-08-28 | - | - |
REGISTERED AGENT CHANGED | 2017-08-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 235 East 42nd Street, New York, NY 10017-5755 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 235 East 42nd Street, New York, NY 10017-5755 | - |
Name | Date |
---|---|
Withdrawal | 2017-08-28 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-15 |
Foreign Profit | 2013-11-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State