Name: | GE HEALTHCARE IITS USA CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2000 (25 years ago) |
Entity Number: | 2473168 |
ZIP code: | 45202 |
County: | Monroe |
Place of Formation: | Vermont |
Address: | 191 Rosa Parks St, Cincinnati, OH, United States, 45202 |
Principal Address: | 500 West Monroe Street, Chicago, IL, United States, 60661 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 191 Rosa Parks St, Cincinnati, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
GEORGE NEWCOMB | Chief Executive Officer | 500 W MONROE STREET, CHICAGO, IL, United States, 60661 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 500 W MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 3000 N. GRANDVIEW BLVD., WAUKESHA, WI, 53188, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-02 | Address | 3000 N. GRANDVIEW BLVD., WAUKESHA, WI, 53188, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202005262 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220214001087 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200203062353 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-30671 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30672 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State