Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PFIZER INC.
Filing Information
F96000003380
13-5315170
07/01/1996
DE
ACTIVE
Principal Address
Changed: 04/19/2023
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Changed: 04/19/2023
Mailing Address
Changed: 04/19/2023
66 Hudson Boulevard East
New York, NY 10001-2192
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
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Blaylock, Ronald E.
Title Chairman
Bourla, Albert
Title Director
Hobbs, Helen H.
Title Director
Echevarria, Joseph J.
Title Director
Littman, Dr. Dan R.
Title Director
Narayen, Shantanu
Title Director
Johnson, Suzanne M. Nora
Title Director
Smith, James C.
Title President
Mikael M.D., Ph.D.,, Dolsten
Title Director
Gottlieb, Scott
Title Secretary
Madden, Margaret M.
Title Treasurer
Byala, Brian Gavin
Title Asst. Secretary
Grant, Susan
Title Director
Hockfield, Dr. Susan
Title Director
Quincey, James
Title Director
Desmond-Hellmann, Susan
Title Director
Blaylock, Ronald E.
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Chairman
Bourla, Albert
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Hobbs, Helen H.
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Echevarria, Joseph J.
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Littman, Dr. Dan R.
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Narayen, Shantanu
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Johnson, Suzanne M. Nora
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Smith, James C.
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title President
Mikael M.D., Ph.D.,, Dolsten
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Gottlieb, Scott
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Secretary
Madden, Margaret M.
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Treasurer
Byala, Brian Gavin
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Asst. Secretary
Grant, Susan
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Hockfield, Dr. Susan
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Quincey, James
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Title Director
Desmond-Hellmann, Susan
66 Hudson Boulevard East
New York, NY 10001-2192
New York, NY 10001-2192
Annual Reports
Report Year | Filed Date |
2021 | 04/23/2021 |
2022 | 04/13/2022 |
2023 | 04/19/2023 |
Document Images