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

Changed: 04/07/2025
Mailing Address
66 Hudson Boulevard East
New York, NY 10001

Changed: 04/07/2025
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

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

Title President

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

Title Treasurer

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

Title VP

Zielinski, Bryan C.
66 Hudson Boulevard East
New York, NY 10001

Title Director

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

Title Director

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

Title Director

Buckley, Mortimer "Tim" J.
66 Hudson Boulevard East
New York, NY 10001

Title Director

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

Title Director

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

Title Director

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

Title Director

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

Title Director

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

Title Director

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

Title Director

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

Title Director

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

Title Director

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

Title Director

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

Title Director

Taraporevala, Cyrus
66 Hudson Boulevard East
New York, NY 10001

Annual Reports
Report YearFiled Date
2023 04/19/2023
2024 04/26/2024
2025 04/07/2025

Document Images
04/07/2025 -- ANNUAL REPORT View image in PDF format
04/26/2024 -- ANNUAL REPORT View image in PDF format
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