Search icon

BAXTER HEALTHCARE CORPORATION

Company Details

Name: BAXTER HEALTHCARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1966 (59 years ago)
Entity Number: 203482
ZIP code: 10011
County: Richmond
Place of Formation: Delaware
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: One Baxter Parkway, Deerfield, IL, United States, 60015

Agent

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

DOS Process Agent

Name Role Address
BAXTER HEALTHCARE CORPORATION DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HEATHER KNIGHT Chief Executive Officer ONE BAXTER PARKWAY, DEERFIELD, IL, United States, 60015

History

Start date End date Type Value
2024-10-31 2024-10-31 Address ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-31 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-02 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-19 2024-10-31 Address ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241031003009 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221005000079 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201002061309 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-2600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007763 2018-10-01 BIENNIAL STATEMENT 2018-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-09
Type:
Planned
Address:
711 PARK AVENUE, MEDINA, NY, 14103
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-12-13
Type:
Complaint
Address:
711 PARK AVENUE, MEDINA, NY, 14103
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
BOYD
Party Role:
Plaintiff
Party Name:
BAXTER HEALTHCARE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
BAXTER HEALTHCARE CORPORATION
Party Role:
Defendant
Party Name:
MARTIN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
HARVEY
Party Role:
Plaintiff
Party Name:
BAXTER HEALTHCARE CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State