Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PFIZER HOLDINGS AMERICAS CORPORATION
Filing Information
F13000005032
N/A
11/19/2013
DE
INACTIVE
WITHDRAWAL
08/28/2017
NONE
Principal Address
Changed: 04/14/2017
235 East 42nd Street
New York, NY 10017-5755
New York, NY 10017-5755
Changed: 04/14/2017
Mailing Address
Changed: 04/14/2017
235 East 42nd Street
New York, NY 10017-5755
New York, NY 10017-5755
Changed: 04/14/2017
Registered Agent Name & Address
NONE
Registered Agent Revoked: 08/28/2017
Registered Agent Revoked: 08/28/2017
Officer/Director Detail
Name & Address
Title President
Manganiello, Alexander
Title Secretary
Grant, Susan
Title Treasurer, Director
De La Cruz, Fany
Title Director
Petrunoff, Andre B.
Title Director
Saah, Karen
Title President
Manganiello, Alexander
235 East 42nd Street
New York, NY 10017-5755
New York, NY 10017-5755
Title Secretary
Grant, Susan
235 East 42nd Street
New York, NY 10017-5755
New York, NY 10017-5755
Title Treasurer, Director
De La Cruz, Fany
235 East 42nd Street
New York, NY 10017-5755
New York, NY 10017-5755
Title Director
Petrunoff, Andre B.
235 East 42nd Street
New York, NY 10017-5755
New York, NY 10017-5755
Title Director
Saah, Karen
235 East 42nd Street
New York, NY 10017-5755
New York, NY 10017-5755
Annual Reports
Report Year | Filed Date |
2015 | 04/10/2015 |
2016 | 04/14/2016 |
2017 | 04/14/2017 |
Document Images