Search icon

ZOETIS INC.

Company Details

Name: ZOETIS INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 16 Oct 2013 (12 years ago)
Financial Date End: 31 Oct 2025
Entity Number: 603259
Place of Formation: DELAWARE
File Number: 603259
Principal Address: 10 SYLVAN WAY PARSIPPANY, NJ 7054
Mailing Address: 10 SYLVAN WAY PARSIPPANY, NJ 07054

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Director

Name Role Address Appointed On
Paul M Bisaro Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054-3825 2022-09-06
Frank A D'Amelio Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054-3825 2023-09-07
Sanjay Khosla Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054 2023-09-07
Antoinette Leatherberry Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054 2023-09-07
Gregory Norden Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054 2023-09-07
Kristin Peck Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054 2023-09-07
William M Reed Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054-3825 2023-09-07
Linda Rhodes Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054-3825 2023-09-07
Robert W Scully Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054-3825 2023-09-07
Vanessa Broadhurst Director 10 SYLVAN WAY, PARSIPPANY, NJ 07054 2023-09-07

President

Name Role Address Appointed On Resigned On
Kristin Peck President 10 SYLVAN WAY, PARSIPPANY, NJ 07054 2020-09-11 2023-09-07
Robert Polzer President 10 SYLVAN WAY, PARSIPPANY, NJ 07054 2024-09-11 No data

Secretary

Name Role Address Appointed On
Heidi Chen Secretary 10 SYLVAN WAY, PARSIPPANY, NJ 07054-3825 2023-09-07

Treasurer

Name Role Address Appointed On
Camilla Uden Treasurer 10 SYLVAN WAY, PARSIPPANY, NJ 07054-3825 2023-09-07

Filing

Filing Name Filing Number Filing date
Annual Report 0005898356 2024-09-11
Annual Report 0005388524 2023-09-07
Registered Agent Name/Address Change (mass change) 0004900110 2022-09-12
Annual Report 0004884762 2022-09-06
Annual Report 0004397758 2021-09-01
Annual Report 0004002203 2020-09-11
Annual Report 0003611992 2019-09-02
Annual Report 0003272526 2018-08-21
Annual Report 0003272525 2017-09-08
Annual Report 0003272524 2016-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200530 Property Damage - Product Liabilty 2022-12-29 settled
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-12-29
Termination Date 2023-11-13
Date Issue Joined 2023-01-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name ALBION RANCH 2006, L.L.C.
Role Plaintiff
Name ZOETIS INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_22-cv-00530 Judicial Publications 28:1332 Diversity-Breach of Contract Property Damage - Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Zoetis Holdings LLC
Role Defendant
Name ZOETIS INC.
Role Defendant
Name ZOETIS US LLC
Role Defendant
Name Albion Ranch 2006
Role Plaintiff
Name PMTB Investments
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_22-cv-00530-0
Date 2023-09-29
Notes MEMORANDUM DECISION AND ORDER - Defendants Motion to Dismiss (Dkt. 3) is GRANTED. Plaintiff shall have thirty days to amend its Complaint (Dkt. 1-1) tostate sufficient facts supporting its claim for relief in accordance with this decision. Signed by Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (lm)
View View File

Date of last update: 12 Apr 2025

Sources: Idaho Secretary of State