![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
IQVIA PHARMA INC.
Filing Information
F21000007256
20-3950764
12/20/2021
NC
ACTIVE
Principal Address
Changed: 04/19/2023
2400 Ellis Road
DURHAM, NC 27703
DURHAM, NC 27703
Changed: 04/19/2023
Mailing Address
Changed: 04/19/2023
2400 Ellis Road
DURHAM, NC 27703
DURHAM, NC 27703
Changed: 04/19/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Director, President
SHERBERT, ERIC
Title VP, Secretary
ASHMAN, HARVEY A.
Title VP, Assistant Treasurer
Corey, Denise M.
Title VP, Assistant Secretary
Gilmartin, Matthew
Title VP, Treasurer
Joseph, Kerri
Title VP
Shost, Thomas
Title VP
Ferguson, Jim
Title VP
Knolker, Michael
Title Director, President
SHERBERT, ERIC
100 IMS DR.
PARSIPPANY, NJ 07054
PARSIPPANY, NJ 07054
Title VP, Secretary
ASHMAN, HARVEY A.
100 IMS DR.
PARSIPPANY, NJ 07054
PARSIPPANY, NJ 07054
Title VP, Assistant Treasurer
Corey, Denise M.
4820 Emperor Blvd
Durham, NC 27703
Durham, NC 27703
Title VP, Assistant Secretary
Gilmartin, Matthew
100 IMS Drive
Parsippany, NC 07054
Parsippany, NC 07054
Title VP, Treasurer
Joseph, Kerri
100 IMS Drive
Parsippany, NC 07054
Parsippany, NC 07054
Title VP
Shost, Thomas
83 Wooster Heights Rd
Danbury, CT 06810
Danbury, CT 06810
Title VP
Ferguson, Jim
1510 Valley Center Pkwy
Ste 130
Bethlehem, PA 18017
Ste 130
Bethlehem, PA 18017
Title VP
Knolker, Michael
100 IMS Dr
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