Detail by Officer/Registered Agent Name
Foreign Profit Corporation
IQVIA INC.
Filing Information
F17000005840
06-1506026
12/29/2017
DE
ACTIVE
REINSTATEMENT
11/05/2020
Principal Address
Changed: 04/25/2022
100 IMS Drive
Parsippany, NJ 07054
Parsippany, NJ 07054
Changed: 04/25/2022
Mailing Address
Changed: 04/25/2022
100 IMS Drive
Parsippany, NJ 07054
Parsippany, NJ 07054
Changed: 04/25/2022
Registered Agent Name & Address
Corporation Service Company
Name Changed: 11/05/2020
Address Changed: 11/05/2020
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 11/05/2020
Address Changed: 11/05/2020
Officer/Director Detail
Name & Address
Title VP, Asst. Treasurer
Corey, Denise M.
Title Director, President
Sherbet, Eric M
Title VP, Secretary
Ashman, Harvey A.
Title VP
Ferguson, Jim
Title VP
Gilmartin, Matthew
Title VP
Knolker, Michael
Title VP
Shost, Thomas
Title Treasurer
Joseph, Kerri
Title VP, Asst. Treasurer
Corey, Denise M.
4820 Emperor Blvd.
Durham, NC 27703
Durham, NC 27703
Title Director, President
Sherbet, Eric M
100 IMS Drive
Parsippany, NJ 07054
Parsippany, NJ 07054
Title VP, Secretary
Ashman, Harvey A.
100 IMS Drive
Parsippany, NJ 07054
Parsippany, NJ 07054
Title VP
Ferguson, Jim
1510 Valley Center Pkwy.
Ste 130
Bethlehem, PA 18017
Ste 130
Bethlehem, PA 18017
Title VP
Gilmartin, Matthew
100 IMS Drive
Parsippany, NJ 07054
Parsippany, NJ 07054
Title VP
Knolker, Michael
83 Wooster Heights Rd
Danbury, CT 06810
Danbury, CT 06810
Title VP
Shost, Thomas
83 Wooster Heights Rd
Danbury,, CT 06810
Danbury,, CT 06810
Title Treasurer
Joseph, Kerri
100 IMS Drive
Parsippany, NJ 07054
Parsippany, NJ 07054
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/19/2023 |
2024 | 03/24/2024 |
Document Images