- Home >
- U.S. >
- New Jersey >
- Madison
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Wyeth Holdings Corporation
Active Madison, NJ
(973)660-5000
Wyeth Holdings Corporation Overview
Wyeth Holdings Corporation filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, October 8, 1940 and is approximately eighty-three years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Wyeth Holdings Corporation
Network Visualizer
Advertisements
Key People
Who own Wyeth Holdings Corporation
Name | |
---|---|
Andre Petrunoff 10 |
President
|
Alexander Zimmerman 1 |
Treasurer
Vice President
|
Susan Grant 19 |
Secretary
Vice President
Manager
|
Tiffany Trunko 13 |
Vice President
|
Roy F. Waldron 8 |
Vice President
|
Steven F. Kemp 6 |
Vice President
|
Bradford A. Lewin 4 |
Vice President
Assistant Sec.
|
Robert J. Smith 3 |
Vice President
|
Joshua A. Holzer 2 |
Vice President
|
Alison O. Neill 2 |
Vice President
|
Arthur J. Cohn 2 |
Vice President
Assistant Sec.
|
Susan Courson-Smith 17 |
Assistant Secretary
|
Darren M. Welsh 14 |
Assistant Secretary
|
Alys M. Kremer 9 |
Assistant Secretary
|
Monique Obudulu 5 |
Assistant Secretary
|
Gregory Norden 1 |
Chairman
Director
Officer
|
Laura Chenoweth 4 |
President
CEO
|
Bernard Poussot 2 |
President
Director
|
L. Chenoweth |
President
|
Robert E. Landry 4 |
Treasurer
|
Marc J. Keenan 2 |
Treasurer
|
Charles M. Samuel |
Treasurer
Assistant Treas.
|
Marc Kennan |
Treasurer
|
Eileen M. Lach 9 |
Secretary
|
David Reid 7 |
Director
|
Marguerite E. Sells 5 |
Director
|
Lawrence V. Stein 3 |
Director
|
Kenneth J. Martin 3 |
Director
Secretary
Vice President
|
Salvatore Colletti 3 |
Director
|
Matthew Lepore 3 |
Director
|
Robert B. Lamm 2 |
Director
|
Elieen M. Lach |
Secretary
|
Salvatore Colletie |
Director
|
Christina T. Morrison |
Director
|
Douglas A. Rogers 1 |
Senior Vp
|
Robert Dougan |
Senior Vp
|
Jack M. O'Connor 5 |
Vice President
|
Claire G. Keyles 5 |
Vice President
|
Mary K. Wold 3 |
Vice President
|
Michael P. McDermott 2 |
Vice President
|
Timothy T. Slater 1 |
Vice President
Assistant Sec.
|
Richard R. Deluca 1 |
Vice President
|
Steven A. Tasher |
Vice President
|
Ronald W. Alice |
Vice President
Assistant Sec.
|
David A. Manspeizer |
Vice President
Assistant Sec.
|
Thomas Hofstaetter |
Vice President
|
Geno J. Germano |
Vice President
|
William M. Haskel |
Vice President
Assistant Sec.
|
Thomas S. Szatkowski |
Assistant Sec.
|
Michael P. Straher |
Assistant Sec.
|
Bret I. Parker |
Assistant Sec.
|
Albert P. Parker |
Assistant Sec.
|
Gale F. Matthews |
Assistant Sec.
|
William T. King |
Assistant Sec.
|
Kathy A. Gleason |
Assistant Sec.
|
William H. Calnan |
Assistant Sec.
|
Kevin F. Brady |
Assistant Sec.
|
John M. Alivernini |
Assistant Sec.
|
Showing 8 records out of 58
Companies for Wyeth Holdings Corporation
Wyeth Holdings Corporation lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Anacor Pharmaceuticals, Inc. |
Active
|
2001 |
3
|
Manager
|
Wyeth Holdings LLC |
Inactive
|
Manager
|
Known Addresses for Wyeth Holdings Corporation
Corporate Filings for Wyeth Holdings Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 800918 |
Date Filed: | Monday, January 15, 1917 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 1034806 |
Date Filed: | Tuesday, October 8, 1940 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Maine |
State ID: | 00182957 |
Date Filed: | Wednesday, March 6, 1940 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Maine |
State ID: | C6795-1991 |
Date Filed: | Friday, August 2, 1991 |
Registered Agent | The Corporation Trust Company of Nevada |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M14000000825 |
Date Filed: | Wednesday, February 5, 2014 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Maine |
State ID: | 201426810040 |
Date Filed: | Monday, September 22, 2014 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Maine |
County: | New York |
State ID: | 576 |
Date Filed: | Friday, June 19, 1908 |
Date Expired: | Thursday, December 12, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/19/1908 | Name History/Actual | American Cyanamid Company |
![]() |
10/8/1940 | Application for Certificate of Authority | |
![]() |
9/12/1941 | Application for Amended Certificate of Authority | |
![]() |
11/21/1941 | Application for Amended Certificate of Authority | |
![]() |
5/25/1943 | Application for Amended Certificate of Authority | |
![]() |
10/23/1944 | Application for Amended Certificate of Authority | |
![]() |
6/22/1945 | Application for Amended Certificate of Authority | |
![]() |
6/30/1947 | Application for Amended Certificate of Authority | |
![]() |
5/24/1948 | Application for Amended Certificate of Authority | |
![]() |
5/9/1949 | Application for Amended Certificate of Authority | |
![]() |
10/23/1950 | Application for Amended Certificate of Authority | |
![]() |
2/18/1952 | Application for Amended Certificate of Authority | |
![]() |
5/12/1952 | Application for Amended Certificate of Authority | |
![]() |
5/14/1953 | Application for Amended Certificate of Authority | |
![]() |
10/18/1955 | Application for Amended Certificate of Authority | |
![]() |
5/13/1957 | Application for Amended Certificate of Authority | |
![]() |
10/23/1960 | Application for Amended Certificate of Authority | |
![]() |
5/16/1966 | Application for Amended Certificate of Authority | |
![]() |
5/14/1969 | Application for Amended Certificate of Authority | |
![]() |
9/25/1970 | Application for Amended Certificate of Authority | |
![]() |
5/20/1977 | Application For Amended Certificate Of Authority | |
![]() |
7/10/1981 | Application for Amended Certificate of Authority | |
![]() |
1/6/1985 | Change Of Registered Agent/Office | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
8/2/1991 | Amendment | ALSO 200,000,000 SHARES WITH $5.00 PAR VALUE R S |
![]() |
8/2/1991 | Foreign Qualification | |
![]() |
7/25/1995 | Change Of Registered Agent/Office | |
![]() |
8/1/1995 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 ALH |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
10/13/1997 | Merger | CERTIFICATE OF FACT OF ARTICLES OF MERGER FILED MERGING FORT DODGE ANIMAL HEALTH, INC., A (DE) CORPORATION #C3455-1996 INTO THIS CORPORATION. (1)PG. MMR |
![]() |
8/28/1998 | Annual List | |
![]() |
8/22/1999 | Annual List | |
![]() |
9/18/2000 | Annual List | |
![]() |
10/31/2001 | Annual List | |
![]() |
8/30/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
3/14/2003 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (5)PGS. JEP AMERICAN CYANAMID COMPANY JEPBe B 00001 |
![]() |
3/14/2003 | Name History/Actual | Wyeth Holdings Corporation |
![]() |
3/18/2003 | Application for Amended Certificate of Authority | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
8/11/2003 | Annual List | List of Officers for 2003 to 2004 |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/6/2005 | Annual List | |
![]() |
6/6/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
9/29/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
4/4/2007 | Registered Agent Name Change | |
![]() |
8/6/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
11/10/2008 | Annual List | 2008-2009 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/5/2009 | Annual List | 09/10 |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
8/5/2010 | Annual List | 10-11 |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/8/2011 | Change of Registered Agent/Office | |
![]() |
2/9/2011 | Registered Agent Change | |
![]() |
8/24/2011 | Annual List | 11-12 |
![]() |
9/10/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
8/29/2013 | Annual List | 13-14 |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
2/5/2014 | Amendment to Registration - Conversion or Merger | |
![]() |
8/25/2014 | Annual List | 14-15 |
![]() |
9/22/2014 | Application for Foreign Registration | |
![]() |
9/22/2014 | Convert In | |
![]() |
2/20/2015 | Tax Forfeiture | |
![]() |
7/9/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
7/12/2016 | Annual List | |
![]() |
9/26/2016 | Reversal of Tax Forfeiture | |
![]() |
7/6/2017 | Annual List | |
![]() |
8/1/2018 | Annual List |
Trademarks for Wyeth Holdings Corporation
![]() |
Serial Number:
77033357
Drawing Code: 3000
|
![]() |
Serial Number:
77033301
Drawing Code: 3000
|
![]() |
Serial Number:
77147339
Drawing Code: 4000
|
![]() |
Serial Number:
77188261
Drawing Code: 4000
|
![]() |
Serial Number:
78207720
Drawing Code: 1000
|
![]() |
Serial Number:
77031158
Drawing Code: 3000
|
![]() |
Serial Number:
78668473
Drawing Code: 3000
|
![]() |
Serial Number:
78710074
Drawing Code: 4000
|
![]() |
Serial Number:
85065477
Drawing Code: 4000
|
![]() |
Serial Number:
78638779
Drawing Code: 2000
|
Previous Trademarks for Wyeth Holdings Corporation
![]() |
Serial Number:
77277665
Drawing Code: 4000
|
![]() |
Serial Number:
78742518
Drawing Code: 4000
|
![]() |
Serial Number:
78418033
Drawing Code: 4000
|
![]() |
Serial Number:
74400770
Drawing Code:
|
![]() |
Serial Number:
78406224
Drawing Code: 4000
|
![]() |
Serial Number:
78155381
Drawing Code: 1000
|
![]() |
Serial Number:
78619855
Drawing Code: 4000
|
![]() |
Serial Number:
73465198
Drawing Code:
|
![]() |
Serial Number:
78227947
Drawing Code: 1000
|
![]() |
Serial Number:
78687654
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023
What next?
Follow
Receive an email notification when changes occur for Wyeth Holdings Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Wyeth Holdings Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
5 Giralda Farms Madison, NJ 07940
235 E 42nd St New York, NY 10017
800 5th St NW Fort Dodge, IA 50501
PO Box 1339 Fort Dodge, IA 50501
These addresses are known to be associated with Wyeth Holdings Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records