Name: | PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1922 (103 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 16552 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 595 MINER RD, CLEVELAND, OH, United States, 44443 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SCOTT M WEISENHOFF | Chief Executive Officer | 3000 MINATEMAN RD, ANDOVER, MA, United States, 01810 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-19 | 2004-04-20 | Address | 595 MINER RD, HIGHLAND HEIGHTS, OH, 44143, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2004-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-08-03 | 2002-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-08-03 | 2002-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-26 | 2001-11-13 | Name | MARCONI MEDICAL SYSTEMS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071226000549 | 2007-12-26 | CERTIFICATE OF MERGER | 2007-12-31 |
060324002318 | 2006-03-24 | BIENNIAL STATEMENT | 2006-01-01 |
060302002455 | 2006-03-02 | BIENNIAL STATEMENT | 2006-01-01 |
040420002201 | 2004-04-20 | BIENNIAL STATEMENT | 2004-01-01 |
031230000144 | 2003-12-30 | CERTIFICATE OF MERGER | 2003-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State