Name: | VAREX IMAGING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2016 (8 years ago) |
Entity Number: | 5030785 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1678 S. PIONEER RD, SALT LAKE CITY, UT, United States, 84104 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUNNY S. SANYAL | Chief Executive Officer | 1678 S. PIONEER RD, SALT LAKE CITY, UT, United States, 84104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 1678 S. PIONEER RD, SALT LAKE CITY, UT, 84104, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 1678 S. PIONEER RD, SALT LAKE CITY, UT, 84104, 4205, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-14 | Address | 1678 S. PIONEER RD, SALT LAKE CITY, UT, 84104, 4205, USA (Type of address: Chief Executive Officer) |
2018-12-14 | 2020-10-05 | Address | 1678 S PIONEER RD, SALT LAKE CITY, UT, 84104, 4205, USA (Type of address: Chief Executive Officer) |
2016-10-31 | 2024-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014001596 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
221024000646 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201005062677 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181214006606 | 2018-12-14 | BIENNIAL STATEMENT | 2018-10-01 |
161031000572 | 2016-10-31 | APPLICATION OF AUTHORITY | 2016-10-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State