Entity Name: | PFIZER HOLDINGS AMERICAS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Nov 2013 (11 years ago) |
Date of dissolution: | 28 Aug 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Aug 2017 (7 years ago) |
Document Number: | F13000005032 |
FEI/EIN Number | NOT APPLICABLE |
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 |
Name | Role | Address |
---|---|---|
Grant Susan | Secretary | 235 East 42nd Street, New York, NY, 100175755 |
Name | Role | Address |
---|---|---|
De La Cruz Fany | Treasurer | 235 East 42nd Street, New York, NY, 100175755 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
REGISTERED AGENT CHANGED | 2017-08-28 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 235 East 42nd Street, New York, NY 10017-5755 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 235 East 42nd Street, New York, NY 10017-5755 | No data |
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 Feb 2025
Sources: Florida Department of State