Search icon

GE HEALTHCARE INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIC RUEDINGER Chief Executive Officer 251 LOCKE DRIVE, MARLBOROUGH, MA, United States, 01752

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901430 Personal Injury - Product Liability 2009-02-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-17
Termination Date 1900-01-01
Section 2813
Sub Section 28
Status Pending

Parties

Name BANKS,
Role Plaintiff
Name GE HEALTHCARE INC.
Role Defendant
1203838 Health Care / Pharma 2012-08-02 other
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
0803385 Personal Injury - Product Liability 2008-04-04 transfer to another district
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
0905855 Personal Injury - Product Liability 2009-06-25 multi district litigation transfer
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
1001020 Personal Injury - Product Liability 2010-02-08 multi district litigation transfer
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
1509271 Contract Product Liability 2015-11-24 other
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
0906856 Personal Injury - Product Liability 2009-08-03 multi district litigation transfer
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
0807292 Medical Malpractice 2008-08-18 transfer to another district
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
0909006 Personal Injury - Product Liability 2009-10-26 multi district litigation transfer
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