Search icon

PFIZER INC.

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 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

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
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
Annual Report 0004561910 2022-01-11
Annual Report 0004134722 2021-01-14
Annual Report 0003746866 2020-01-15
Annual Report 0003391684 2019-01-10
Annual Report 0002735964 2018-01-19
Annual Report 0002735954 2017-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000409 Personal Injury - Product Liability 2010-08-16 voluntarily
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-08-16
Termination Date 2011-03-25
Date Issue Joined 2010-08-23
Pretrial Conference Date 2010-10-06
Section 1332
Sub Section PL
Status Terminated

Parties

Name BAIN
Role Plaintiff
Name PFIZER INC.
Role Defendant
1400067 Health Care / Pharma 2014-02-27 multi district litigation transfer
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-27
Termination Date 2014-03-19
Section 1332
Sub Section PL
Status Terminated

Parties

Name WRIGHT
Role Plaintiff
Name PFIZER INC.
Role Defendant
1400531 Personal Injury - Product Liability 2014-12-12 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2014-12-12
Termination Date 2015-04-10
Section 1332
Sub Section PL
Status Terminated

Parties

Name DANIELSON
Role Plaintiff
Name PFIZER INC.
Role Defendant

Date of last update: 06 Apr 2025

Sources: Idaho Secretary of State