Name: | GE HEALTHCARE BIO-SCIENCES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 2009 (15 years ago) |
Date of dissolution: | 03 Oct 2019 |
Entity Number: | 3880004 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 100 RESULTS WAY, MARLBOROUGH, MA, United States, 01752 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERARD BROPHY | Chief Executive Officer | 100 RESULTS WAY, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-03 | 2017-11-01 | Address | 350 CAMPUS DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2015-11-03 | Address | 170 LOCKE DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2014-11-03 | Address | 800 CENTENNIAL AVE, PISATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2015-11-03 | Address | 800 CENTENNIAL AVE, PISATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office) |
2009-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003000406 | 2019-10-03 | CERTIFICATE OF TERMINATION | 2019-10-03 |
SR-53457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101007436 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006475 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
141103008169 | 2014-11-03 | BIENNIAL STATEMENT | 2013-11-01 |
111227002220 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
091118000316 | 2009-11-18 | APPLICATION OF AUTHORITY | 2009-11-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State