Entity Name: | SIEMENS HEALTHCARE DIAGNOSTICS INC. |
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: | 01 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | F07000002381 |
FEI/EIN Number |
952802182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 80600, Indianapolis, IN, 46280, US |
Address: | 511 BENEDICT AVENUE, TARRYTOWN, NY, 10591, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
OCHITAL CAROLINE E | Asst | 62 FLANDERS-BARTLEY ROAD, FLANDERS, NJ, 07836 |
Bueker Michael | Chief Financial Officer | 511 BENEDICT AVENUE, TARRYTOWN, NY, 10591 |
Bracken Sharon | Chief Executive Officer | 511 BENEDICT AVENUE, TARRYTOWN, NY, 10591 |
ROYER KEVIN | Vice President | 511 BENEDICT AVENUE, TARRYTOWN, NY, 10591 |
Cherbuliez Lisa IV | Director | 511 BENEDICT AVENUE, TARRYTOWN, NY, 10591 |
Marshall Rhonda E | Cont | 511 BENEDICT AVENUE, TARRYTOWN, NY, 10591 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 511 BENEDICT AVENUE, TARRYTOWN, NY 10591 | - |
REINSTATEMENT | 2022-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-29 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 511 BENEDICT AVENUE, TARRYTOWN, NY 10591 | - |
NAME CHANGE AMENDMENT | 2008-03-17 | SIEMENS HEALTHCARE DIAGNOSTICS INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State