Search icon

PFIZER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PFIZER INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 22 Feb 2000 (25 years ago)
Financial Date End: 28 Feb 2026
Entity Number: 405382
Place of Formation: DELAWARE
File Number: 405382
Principal Address: 235 EAST 42ND STREET NEW YORK, NY 10017
Mailing Address: 66 HUDSON BOULEVARD EAST NEW YORK, NY 10001

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Director

Name Role Address Appointed On Resigned On
RONALD E BLAYLOCK Director 235 EAST 42ND STREET, NEW YORK, NY 10017 2021-01-14 2024-01-03
Helen H. Hobbs Director 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 No data
Susan Hockfield Dr. Director 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 No data
Joseph J. Echevarria Director 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 No data
Dan R. Littman Dr. Director 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 No data
Shantanu Narayen Director 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 No data
Suzanne M. Nora Johnson Director 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 No data
James Quincey Director 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 No data
Ronald E Blaylock Director 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 No data
Albert Bourla Director 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 No data

Secretary

Name Role Address Appointed On
Margaret M Madden Secretary 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001 2025-01-16
Margaret M. Madden Secretary 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03

Vice President

Name Role Address Appointed On Resigned On
Bryan C. Zielinski Vice President 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03 2024-01-03

President

Name Role Address Appointed On
Mikael Dolsten M.D., Ph.D., President 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03
Angela Hwang President 66 HUDSON BOULEVARD EAST, NEW YORK, NY 10001-2192 2024-01-03

Filing

Filing Name Filing Number Filing date
Registered Agent Name/Address Change (mass change) 0006276191 2025-05-27
Annual Report 0006072208 2025-01-16
Annual Report 0005538683 2024-01-03
Annual Report 0005075670 2023-01-19
Registered Agent Name/Address Change (mass change) 0004898627 2022-09-12

Court Cases

Court Case Summary

Filing Date:
2014-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DANIELSON
Party Role:
Plaintiff
Party Name:
PFIZER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
WRIGHT
Party Role:
Plaintiff
Party Name:
PFIZER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BAIN
Party Role:
Plaintiff
Party Name:
PFIZER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Jun 2025

Sources: Idaho Secretary of State