Name: | PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1996 (29 years ago) |
Entity Number: | 1990075 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 100 PARK AVENUE, SUITE 300, ORANGE VILLAGE, OH, United States, 44122 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LING LIU | Chief Executive Officer | 222 JACOBS STREET, CAMBRIDGE, MA, United States, 02141 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 3600 SW 47TH AVENUE, GAINESVILLE, FL, 32608, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 222 JACOBS STREET, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-22 | Address | 3600 SW 47TH AVENUE, GAINESVILLE, FL, 32608, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2020-01-02 | Address | 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
2011-05-25 | 2016-01-04 | Address | 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122000098 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
220105002056 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200102060693 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103006316 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160104006601 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State