PHARMACIA CORPORATION

Name: | PHARMACIA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1937 (88 years ago) |
Authority Date: | 12 Jul 1937 (88 years ago) |
Last Annual Report: | 20 Jun 2012 (13 years ago) |
Organization Number: | 0174764 |
Principal Office: | 235 EAST 42ND STREET, NEW YORK, NY 10017 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Rosemary Kenney | President |
Name | Role |
---|---|
JOHN R. ECK | Director |
EDGAR M. QUEENY | Director |
Camilla Uden | Director |
Andre Petrunoff | Director |
Gene A Capello | Director |
JOHN W. HANLEY | Director |
EDMOND S. BAUER | Director |
H. HAROLD BIBLE | Director |
DONALD C. CARROLL (DR.) | Director |
G. DUBOIS | Director |
Name | Role |
---|---|
Darren Welsh | Secretary |
Name | Role |
---|---|
Camilla Uden | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
C. S. PEABBLES | Incorporator |
L. E. GRAY | Incorporator |
L. H. HERMAN | Incorporator |
EDGAR M. QUEENY | Incorporator |
W. W. SCHNEIDER | Incorporator |
Name | Action |
---|---|
MONSANTO COMPANY | Old Name |
Out-of-state | Merger |
MONSANTO CHEMICAL COMPANY | Old Name |
PLAX CORPORATION | Merger |
LION OIL REFINING COMPANY | Merger |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-02-27 |
Annual Report | 2012-06-20 |
Principal Office Address Change | 2011-05-17 |
Annual Report | 2011-05-17 |
Annual Report | 2010-05-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State