Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PFIZER INC.

Filing Information
F96000003380 13-5315170 07/01/1996 DE ACTIVE
Principal Address
66 Hudson Boulevard East
New York, NY 10001-2192

Changed: 04/19/2023
Mailing Address
66 Hudson Boulevard East
New York, NY 10001-2192

Changed: 04/19/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Blaylock, Ronald E.
66 Hudson Boulevard East
New York, NY 10001-2192

Title Chairman

Bourla, Albert
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Hobbs, Helen H.
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Echevarria, Joseph J.
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Littman, Dr. Dan R.
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Narayen, Shantanu
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Johnson, Suzanne M. Nora
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Smith, James C.
66 Hudson Boulevard East
New York, NY 10001-2192

Title President

Mikael M.D., Ph.D.,, Dolsten
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Gottlieb, Scott
66 Hudson Boulevard East
New York, NY 10001-2192

Title Secretary

Madden, Margaret M.
66 Hudson Boulevard East
New York, NY 10001-2192

Title Treasurer

Byala, Brian Gavin
66 Hudson Boulevard East
New York, NY 10001-2192

Title Asst. Secretary

Grant, Susan
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Hockfield, Dr. Susan
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Quincey, James
66 Hudson Boulevard East
New York, NY 10001-2192

Title Director

Desmond-Hellmann, Susan
66 Hudson Boulevard East
New York, NY 10001-2192

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/13/2022
2023 04/19/2023

Document Images
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
07/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
07/29/2011 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/19/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
07/01/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format