Search icon

PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT M WEISENHOFF Chief Executive Officer 3000 MINATEMAN RD, ANDOVER, MA, United States, 01810

History

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.

Filings

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