Search icon

PHARMACIA CORPORATION

Company claim

Is this your business?

Get access!

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

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

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

Court Cases

Court Case Summary

Filing Date:
2006-02-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MELTON
Party Role:
Plaintiff
Party Name:
PHARMACIA CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State