Entity Name: | GE HEALTHCARE IITS USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Apr 2007 (18 years ago) |
Document Number: | F00000000422 |
FEI/EIN Number |
03-0363612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Monroe Street, Chicago, IL, 60661, US |
Mail Address: | 500 West Monroe Street, Chicago, IL, 60661, US |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Newcomb George | President | 500 West Monroe Street, Chicago, IL, 60661 |
Kanovsky Stephen | Vice President | 251 Locke Dr., Marlborough, MA, 01752 |
Parra Rodrigo | Director | 500 West Monroe Street, Chicago, IL, 60661 |
Eskew Pia | Assi | 500 West Monroe Street, Chicago, IL, 60661 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 500 West Monroe Street, Chicago, IL 60661 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 500 West Monroe Street, Chicago, IL 60661 | - |
REGISTERED AGENT NAME CHANGED | 2007-06-14 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2007-04-13 | GE HEALTHCARE IITS USA CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State