Name: | WYETH HOLDINGS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1988 (37 years ago) |
Authority Date: | 27 May 1988 (37 years ago) |
Last Annual Report: | 31 Jul 2024 (9 months ago) |
Organization Number: | 0244360 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 66 HUDSON BVLD EAST, NEW YORK, NY 10001-2192 |
Place of Formation: | MAINE |
Name | Role |
---|---|
W. A. LIFFERS | Director |
J. G. AFFLECK | Director |
R. HALSTEAD | Director |
A. J. LEVINE | Director |
D. M. CULVER | Director |
Name | Role |
---|---|
JAMES E. MANTER | Incorporator |
CLARENCE E. EATON | Incorporator |
CHARLES D. FULLERTON | Incorporator |
Name | Role |
---|---|
Anacor Pharmaceuticals, Inc. | Member |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
WYETH HOLDINGS CORPORATION | Type Conversion |
AMERICAN CYANAMID COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-31 |
Principal Office Address Change | 2023-04-12 |
Annual Report | 2023-04-10 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2019-05-11 |
Annual Report | 2019-05-11 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-22 |
Sources: Kentucky Secretary of State