Name: | GE HEALTHCARE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1994 (31 years ago) |
Entity Number: | 1855627 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 251 LOCKE DRIVE, MARLBOROUGH, MA, United States, 01752 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIC RUEDINGER | Chief Executive Officer | 251 LOCKE DRIVE, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 251 LOCKE DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2024-09-24 | Address | 251 LOCKE DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2019-09-23 | 2020-09-30 | Address | 100 RESULTS WAY, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-01 | 2019-09-23 | Address | 3200 NORTH GRANDVIEW BLVD., WAUKESHA, WI, 53188, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2016-09-01 | Address | 101 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2010-09-23 | 2014-09-15 | Address | 101 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2008-10-06 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-10 | 2010-09-23 | Address | 101 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003849 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220919001010 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
200930060175 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
190923060178 | 2019-09-23 | BIENNIAL STATEMENT | 2018-09-01 |
SR-22119 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160901006149 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915006147 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
121002002216 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100923003193 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901430 | Personal Injury - Product Liability | 2009-02-17 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANKS, |
Role | Plaintiff |
Name | GE HEALTHCARE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-08-02 |
Termination Date | 2013-12-16 |
Date Issue Joined | 2013-02-05 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | GAILLARD |
Role | Plaintiff |
Name | GE HEALTHCARE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-04-04 |
Termination Date | 2008-05-16 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | LAFFORTHUN, |
Role | Plaintiff |
Name | GE HEALTHCARE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-06-25 |
Termination Date | 2009-07-27 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | MUNIZ, |
Role | Plaintiff |
Name | GE HEALTHCARE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-02-08 |
Termination Date | 2010-05-06 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | BROWER |
Role | Plaintiff |
Name | GE HEALTHCARE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 489000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-11-24 |
Termination Date | 2017-01-03 |
Date Issue Joined | 2016-05-04 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | FEDERAL INSURANCE COMPANY |
Role | Plaintiff |
Name | GE HEALTHCARE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-08-03 |
Termination Date | 2009-09-09 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | MATTEI |
Role | Plaintiff |
Name | GE HEALTHCARE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-08-18 |
Termination Date | 2008-09-22 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | WORDEN, |
Role | Plaintiff |
Name | GE HEALTHCARE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-10-26 |
Termination Date | 2009-11-24 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | HAUSER, |
Role | Plaintiff |
Name | GE HEALTHCARE INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State