Search icon

GE HEALTHCARE BIO-SCIENCES CORP.

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERARD BROPHY Chief Executive Officer 100 RESULTS WAY, MARLBOROUGH, MA, United States, 01752

History

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)

Filings

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