Search icon

PHARMACIA CORPORATION

Company Details

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

President

Name Role
Rosemary Kenney President

Director

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

Secretary

Name Role
Darren Welsh Secretary

Treasurer

Name Role
Camilla Uden Treasurer

Incorporator

Name Role
C. S. PEABBLES Incorporator
L. E. GRAY Incorporator
L. H. HERMAN Incorporator
EDGAR M. QUEENY Incorporator
W. W. SCHNEIDER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MONSANTO COMPANY Old Name
Out-of-state Merger
MONSANTO CHEMICAL COMPANY Old Name
PLAX CORPORATION Merger
LION OIL REFINING COMPANY Merger

Filings

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
Registered Agent name/address change 2010-04-19
Historic document 2009-08-20
Annual Report 2009-05-06
Registered Agent name/address change 2008-10-15
Annual Report 2008-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600022 Personal Injury - Product Liability 2006-02-16 multi district litigation transfer
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-16
Termination Date 2006-05-08
Date Issue Joined 2006-03-09
Section 1391
Status Terminated

Parties

Name MELTON
Role Plaintiff
Name PHARMACIA CORPORATION
Role Defendant

Sources: Kentucky Secretary of State