Name: | Pfizer Holdings Americas Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Nov 2013 (11 years ago) |
Date of Dissolution: | 22 Jul 2021 (4 years ago) |
Date of Status Change: | 22 Jul 2021 (4 years ago) |
Identification Number: | 000863469 |
Place of Formation: | DELAWARE |
Principal Address: | 235 EAST 42ND STREET, NEW YORK, NY, 10017, USA |
Purpose: | HOLDING COMPANY |
NAICS
551111 Offices of Bank Holding CompaniesThis U.S. industry comprises legal entities known as bank holding companies primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DOUGLAS GIORDANO | PRESIDENT | 235 EAST 42ND STREET NEW YORK, NY 10017-5703 USA |
Name | Role | Address |
---|---|---|
NICHOLAS D'AMICO | TREASURER | 235 EAST 42ND STREET NEW YORK, NY 10017-5703 USA |
Name | Role | Address |
---|---|---|
SUSAN GRANT | SECRETARY | 235 EAST 42ND STREET NEW YORK, NY 10017-5703 USA |
Name | Role | Address |
---|---|---|
DOUGLAS GIORDANO | DIRECTOR | 235 EAST 42ND STREET NEW YORK, NY 10017-5703 USA |
MARGARET MADDEN | DIRECTOR | 235 EAST 42ND STREET NEW YORK, NY 10017-5703 USA |
BRYAN SUPRAN | DIRECTOR | 235 EAST 42ND STREET NEW YORK, NY 10017-5703 USA |
Number | Name | File Date |
---|---|---|
202199471180 | Application for Certificate of Withdrawal | 2021-07-22 |
202192689410 | Annual Report | 2021-02-24 |
202034932270 | Annual Report | 2020-02-21 |
201986003670 | Annual Report | 2019-02-05 |
201877649240 | Annual Report | 2018-09-18 |
201875603910 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734159880 | Annual Report | 2017-02-15 |
201691207550 | Annual Report | 2016-01-25 |
201555334200 | Annual Report | 2015-02-19 |
201434380980 | Annual Report | 2014-01-28 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State