Search icon

GE HEALTHCARE IITS USA CORP

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 191 Rosa Parks St, Cincinnati, OH, United States, 45202

Chief Executive Officer

Name Role Address
GEORGE NEWCOMB Chief Executive Officer 500 W MONROE STREET, CHICAGO, IL, United States, 60661

Agent

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

History

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)

Filings

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